CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA England on Mon, 20th Mar 2023 to The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Mar 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Mar 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th May 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH United Kingdom on Wed, 11th May 2022 to Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 11th May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom on Tue, 8th Mar 2022 to 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3-5 Alma Road Headingley Leeds LS6 2AH on Fri, 13th Nov 2020 to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Oct 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Oct 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 40 Otley Road Leeds West Yorkshire LS6 2AL on Fri, 31st Jul 2015 to 3-5 Alma Road Headingley Leeds LS6 2AH
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds West Yorkshire LS4 2AZ United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Oct 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 12th Dec 2012. Old Address: Unit 1 the Kirkstall Park, Milford Place, Kirkstall Road Leeds West Yorkshire LS4 2AZ United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Mar 2012. Old Address: C/O Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Oct 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Oct 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Nov 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 29th Nov 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 29th Nov 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 25th Mar 2010. Old Address: 58 Parkland Drive Meanwood Leeds West Yorkshire LS6 4PP
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 26th Nov 2009 secretary's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 26th Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(10 pages)
|