CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, July 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 069901500004 in full
filed on: 11th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069901500005 in full
filed on: 26th, October 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Brookfield Court Selby Road Garforth Leeds LS25 1NB. Change occurred on 2022-10-14. Company's previous address: 3 Landmark Court Leeds LS11 8JT.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-11
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2016-07-01
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, April 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-08-13
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-13
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, July 2017
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 8th, September 2016
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, July 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 069901500002 in full
filed on: 19th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069901500005, created on 2016-05-17
filed on: 19th, May 2016
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 069901500001 in full
filed on: 19th, May 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069901500004, created on 2016-05-17
filed on: 17th, May 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 069901500003, created on 2016-04-21
filed on: 10th, May 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Landmark Court Leeds LS11 8JT. Change occurred on 2015-04-21. Company's previous address: Brooklands Court Tunstall Road Leeds LS11 5HL.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Landmark Court Leeds LS11 8JT. Change occurred on 2015-04-21. Company's previous address: 3 3 Landmark Court Leeds LS11 8JT England.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069901500002, created on 2015-02-18
filed on: 24th, February 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 069901500001, created on 2015-02-18
filed on: 24th, February 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England on 2014-07-11
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-13
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-13
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Royal Avenue Scarborough North Yorkshire YO11 2LS United Kingdom on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-13
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 13th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2010-08-31 (was 2010-12-31).
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010-08-13 director's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-13
filed on: 30th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2010-08-13 secretary's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(12 pages)
|