CS01 |
Confirmation statement with no updates 31st January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control 12th June 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2022 director's details were changed
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
11th June 2022 - the day director's appointment was terminated
filed on: 12th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2022
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th June 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th December 2021. New Address: The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB. Previous address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 23rd July 2021. New Address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB. Previous address: Workspace 9, Citu Greenhouse, Beeston Road Leeds West Yorkshire LS11 6AD
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 7th December 2016
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2018 to 31st December 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2015 to 31st July 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed citu group investments LTDcertificate issued on 21/07/15
filed on: 21st, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 1.00 GBP
capital
|
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 1st January 2015.
filed on: 12th, February 2015
| officers
|
|
CERTNM |
Company name changed greenhouse leeds (commercial) LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
25th March 2014 - the day director's appointment was terminated
filed on: 17th, August 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 25th March 2014.
filed on: 17th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(8 pages)
|