TM01 |
Director's appointment terminated on Mon, 30th Oct 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Oct 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Oct 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 29th Oct 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Sep 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Sep 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor Office 3 Hornton Place London W8 4LZ United Kingdom on Mon, 15th Aug 2022 to 57 Pepper Road Metro House Leeds LS10 2RU
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 36 Albany Road Rothwell Leeds West Yorkshire LS26 0QU England on Thu, 4th Aug 2022 to First Floor Office 3 Hornton Place London W8 4LZ
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Aug 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Phoenix House Office 12 Elland Road Morley Leeds LS27 7TB England on Mon, 14th Jun 2021 to 36 36 Albany Road Rothwell Leeds West Yorkshire LS26 0QU
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Lower Brunswick Street Lower Brunswick Street Leeds LS2 7PU England on Fri, 26th Mar 2021 to Phoenix House Office 12 Elland Road Morley Leeds LS27 7TB
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Jan 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Nov 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kestrel House Lower Brunswick Street Leeds LS2 7PU England on Tue, 17th Nov 2020 to 14 Lower Brunswick Street Lower Brunswick Street Leeds LS2 7PU
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Albany Road Rothwell Leeds LS26 0QU England on Fri, 13th Nov 2020 to Kestrel House Lower Brunswick Street Leeds LS2 7PU
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Oct 2020 new director was appointed.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Jun 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2020
| incorporation
|
Free Download
(12 pages)
|