AA |
Full accounts data made up to June 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(22 pages)
|
AP03 |
Appointment (date: April 1, 2023) of a secretary
filed on: 25th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 2 Whitehall Quay Leeds LS1 4HR. Change occurred on March 7, 2023. Company's previous address: C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom.
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 31, 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 5th, July 2022
| accounts
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to June 30, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 16, 2021) of a secretary
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB. Change occurred on August 16, 2021. Company's previous address: Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England.
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 12, 2021: 6414.80 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, July 2021
| incorporation
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 12, 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 12, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 12, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB. Change occurred on June 21, 2021. Company's previous address: New Court Regents Place Regent Road Salford M5 4HB England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, November 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2020
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 10, 2020 new director was appointed.
filed on: 19th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 21, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address New Court Regents Place Regent Road Salford M5 4HB. Change occurred on October 2, 2018. Company's previous address: Unit 22 Salford University Business Park Leslie Hough Way Salford M6 6AJ England.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 22, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2018: 1603552.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 14, 2017
filed on: 5th, February 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 14, 2017: 1603424.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(47 pages)
|
AD01 |
New registered office address Unit 22 Salford University Business Park Leslie Hough Way Salford M6 6AJ. Change occurred on January 16, 2018. Company's previous address: Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU England.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 14, 2017) of a secretary
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gateley Plc, Ship Canal House, 98 King Street Manchester M2 4WU. Change occurred on May 17, 2017. Company's previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU. Change occurred on May 17, 2017. Company's previous address: Gateley Plc, Ship Canal House, 98 King Street Manchester M2 4WU England.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 16, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 16, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
(11 pages)
|