CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Jul 2017
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Mar 2018
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Wed, 25th Sep 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(11 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 29th Mar 2018 - 50.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 29th Mar 2018 - 50.00 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Fri, 23rd Feb 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Feb 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 4 Park Place Leeds West Yorkshire LS1 2RU.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 4 Park Place Leeds West Yorkshire LS1 2RU.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Brittanic House Regent Street Barnsley S70 2EQ.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 18th Oct 2016. New Address: 4 Park Place Leeds West Yorkshire LS1 2RU. Previous address: Park House Park Square West Leeds West Yorkshire LS1 2PW United Kingdom
filed on: 18th, October 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, August 2016
| resolution
|
Free Download
(30 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, June 2016
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 10th May 2016 - 75.00 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Tue, 10th May 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 100.00 GBP
capital
|
|