AA |
Group of companies' accounts made up to March 31, 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(57 pages)
|
TM01 |
Director appointment termination date: May 31, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 14, 2022 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2022
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(50 pages)
|
SH01 |
Capital declared on November 22, 2022: 18336.92 GBP
filed on: 8th, December 2022
| capital
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 112317600001, created on August 12, 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(7 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates March 1, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(48 pages)
|
SH01 |
Capital declared on March 25, 2020: 18328.92 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 1, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(40 pages)
|
AD01 |
Registered office address changed from 1 Hawthorn Park Coal Road Leeds LS14 1PQ England to Lumina Park Approach Thorpe Park Leeds LS15 8GB on November 15, 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 29, 2019: 17862.28 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 23, 2018: 16928.95 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(13 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, August 2018
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 29, 2018
filed on: 19th, April 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2018: 16897.95 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, April 2018
| resolution
|
Free Download
(41 pages)
|
PSC05 |
Change to a person with significant control March 29, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 3, 2018
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Savile Row Mayfair London W1S 2EU United Kingdom to 1 Hawthorn Park Coal Road Leeds LS14 1PQ on April 3, 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2018
| incorporation
|
Free Download
(17 pages)
|