MR01 |
Registration of charge 093236340010, created on Fri, 17th Nov 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093236340013, created on Fri, 17th Nov 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093236340011, created on Fri, 17th Nov 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093236340014, created on Fri, 17th Nov 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093236340012, created on Fri, 17th Nov 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093236340007, created on Fri, 17th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093236340008, created on Fri, 17th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093236340009, created on Fri, 17th Nov 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Mon, 10th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Resolution House Mill Hill Leeds LS1 5DQ England on Fri, 16th Jun 2023 to Resolution House 12 Mill Hill Leeds LS1 5DQ
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th Jun 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 7th May 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Apr 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th May 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Intermezzo Drive Leeds LS10 1DF England on Tue, 9th May 2023 to 12 Resolution House Mill Hill Leeds LS1 5DQ
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Apr 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Apr 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2022 to Sun, 31st Jul 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jun 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093236340006, created on Mon, 18th Jan 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(49 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093236340005, created on Mon, 29th Apr 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093236340003, created on Thu, 18th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 093236340004, created on Thu, 18th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On Thu, 27th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Maple Fold Lawns Park Leeds Yorkshire LS12 5RX on Fri, 28th Sep 2018 to Unit 1 Intermezzo Drive Leeds LS10 1DF
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 20th, March 2018
| accounts
|
Free Download
|
MR01 |
Registration of charge 093236340002, created on Tue, 6th Feb 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 093236340001, created on Tue, 6th Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 1st Nov 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 1st May 2015 secretary's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AP03 |
On Sat, 3rd Jan 2015, company appointed a new person to the position of a secretary
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|