CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081147620008, created on February 1, 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081147620009, created on February 1, 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 13, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081147620007, created on July 26, 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081147620006, created on July 26, 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081147620004, created on April 6, 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081147620005, created on April 6, 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 13, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 7, 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 7, 2017 secretary's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS. Change occurred on March 23, 2017. Company's previous address: 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD.
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081147620003, created on October 2, 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 081147620002, created on July 25, 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081147620001
filed on: 10th, February 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 2, 2013: 100 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(21 pages)
|