CS01 |
Confirmation statement with updates Fri, 15th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 9th Dec 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Dec 2022. New Address: Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH. Previous address: First Floor Yorkshire Post Building 26 Whitehall Road East Leeds LS12 1BE United Kingdom
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Dec 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Dec 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Dec 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Dec 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Dec 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Dec 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Dec 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Dec 2021
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 1st Jan 2021
filed on: 10th, February 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2019
| incorporation
|
Free Download
(37 pages)
|