AD01 |
Address change date: Wed, 20th Jan 2021. New Address: Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 22 Burley Street Leeds LS3 1LB England
filed on: 20th, January 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Mar 2019. New Address: 22 Burley Street Leeds LS3 1LB. Previous address: 3 Gemini Business Park, Sheepscar Way Leeds LS7 3JB England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Feb 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Jun 2017. New Address: 3 Gemini Business Park, Sheepscar Way Leeds LS7 3JB. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 11th Jul 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 1.00 GBP
capital
|
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Jul 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(26 pages)
|