TM01 |
2023/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/21
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/21
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2021/05/31 to 2021/06/30
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/04. New Address: Gilbanks One Park Row Leeds LS1 5HN. Previous address: Platform New Station Street Leeds West Yorkshire LS1 4JB United Kingdom
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/21
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/05/21
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/05 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/24.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/21
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/05/21. New Address: Platform New Station Street Leeds West Yorkshire LS1 4JB. Previous address: 3rd Floor Minerva House East Parade Leeds LS1 5PS England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
2018/12/06 - the day director's appointment was terminated
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/06 - the day director's appointment was terminated
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/12/06
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/06
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/21
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/09/19. New Address: 3rd Floor Minerva House East Parade Leeds LS1 5PS. Previous address: 5a King Street Leeds West Yorkshire LS1 2HH
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/21
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/21 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/05/31
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/21 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
AP01 |
New director appointment on 2015/03/11.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, October 2014
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed closeredge LIMITEDcertificate issued on 14/10/14
filed on: 14th, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/18.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/06/25 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/25.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/25 from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(19 pages)
|