AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Dec 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Dec 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victoria House 143-145 the Headrow Leeds LS1 5RL England on Wed, 4th Jan 2023 to 96 Bouverie Court Leeds LS9 8LB
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 29th Aug 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Aug 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Aug 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086450150002, created on Thu, 25th Nov 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086450150001, created on Thu, 25th Nov 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 1 Lascelles Road West Leeds LS8 5PP England on Wed, 9th Mar 2016 to Victoria House 143-145 the Headrow Leeds LS1 5RL
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 138 Woodhouse Street Leeds LS6 2JU on Mon, 18th Jan 2016 to 1 Lascelles Road West Leeds LS8 5PP
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Malmarc House Dewsbury Road Leeds LS11 6XD on Tue, 23rd Dec 2014 to 138 Woodhouse Street Leeds LS6 2JU
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sun, 16th Mar 2014. Old Address: Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL England
filed on: 16th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 3rd Oct 2013. Old Address: 9 Victoria House 143 - 145 the Headrow Leeds West Yorkshire LS1 5RL United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|