TM01 |
Director appointment termination date: 2023-09-25
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-01
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-07-06
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-05
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 31st, January 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 31st, January 2023
| accounts
|
Free Download
(55 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 31st, January 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-09-01
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-01
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-08-25 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-04-30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4nd to Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN on 2021-04-30
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2021-04-30 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-09-01
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-09-01
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-12-13: 100.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-12-12
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 31st, December 2018
| resolution
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2018-12-14
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-13
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-01
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-01
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-01 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 20.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2015-09-30 to 2015-04-30
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-01: 20.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 27 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4ND on 2014-09-03
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2014
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|