CS01 |
Confirmation statement with no updates 2023-11-03
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-25
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-25
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Link Up House Ring Road Leeds LS12 6AB to Gresham House St. Paul's Street Leeds LS1 2JG on 2021-11-04
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2021-08-04
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-25
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-10-31 to 2019-12-31
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-10-31 to 2019-12-31
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-25
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 4th, March 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-02-18
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-25
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-25
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 12th, July 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078221700005, created on 2017-07-05
filed on: 10th, July 2017
| mortgage
|
Free Download
(16 pages)
|
AP03 |
On 2017-06-27 - new secretary appointed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-06-27
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-25
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-11-25
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-11-25 - new secretary appointed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-25
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078221700004, created on 2016-09-23
filed on: 26th, September 2016
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2016-09-03
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-25 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-05: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-08-31
filed on: 22nd, September 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on 2015-08-31
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-08-31 - new secretary appointed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-08-31
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-08-31 - new secretary appointed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-06-01 - new secretary appointed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-25 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078221700002
filed on: 6th, June 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078221700003
filed on: 6th, June 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078221700001
filed on: 21st, December 2013
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2013-12-12
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-10
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-25 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-05: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 10th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-25 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(7 pages)
|