CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
| accounts
|
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 7th, January 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 7th, January 2024
| other
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th February 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 099253980001 in full
filed on: 10th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, August 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 15th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 15th August 2022, company appointed a new person to the position of a secretary
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Mending Rooms, Sunny Bank Mill Town Street Farsley Pudsey LS28 5UJ England on 17th August 2022 to 3rd Floor 11-21 Paul Street London EC2A 4JU
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 7th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 7th, January 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, January 2022
| accounts
|
Free Download
(45 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 21st, January 2021
| other
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Harrogate Road Chapel Allerton Leeds LS7 3PD United Kingdom on 28th December 2018 to 11 Mending Rooms, Sunny Bank Mill Town Street Farsley Pudsey LS28 5UJ
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099253980001, created on 5th July 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 21st December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 31st March 2017
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2016
| resolution
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|