CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075132770002 in full
filed on: 9th, January 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, July 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075132770002, created on 18th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Beech House Sycamore Lodge 7a Woodhouse Cliff Leeds West Yorkshire LS6 2HF on 16th August 2017 to Unit 7 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Ground Floor Stockdale House 8 Victoria Road Headlingley Leeds LS6 1PF on 28th April 2016 to Beech House Sycamore Lodge 7a Woodhouse Cliff Leeds West Yorkshire LS6 2HF
filed on: 28th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 100.00 GBP
filed on: 20th, January 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 25th, November 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 1st June 2013 secretary's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Leeds Media Centre Savile Mount Leeds LS7 3HZ United Kingdom on 24th July 2013
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Park Place Leeds LS1 2RX England on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2011
| incorporation
|
Free Download
(22 pages)
|