PSC02 |
Notification of a person with significant control 2023-10-02
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-02
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023-10-02
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-04
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 14th, June 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Suite 22 6-8 York Place Leeds LS1 2DS England to The Village Hotel Vworks - Leeds North 186 Otley Road Headingley Leeds LS16 5PR on 2022-11-24
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-04
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-04
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-04
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-04
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-09-04
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 20th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-04
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 21 6-8 York Place Leeds LS1 2DS England to Suite 22 6-8 York Place Leeds LS1 2DS on 2017-02-14
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-04
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from I2 Office No 1 Leeds 26 Whitehall Road Leeds LS12 1BE to Suite 21 6-8 York Place Leeds LS1 2DS on 2016-03-04
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-09-04 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-09-04 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Office No 1 Leeds 26 Whitehall Road Leeds West Yotkshire LS12 1BE England on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mccarthy's Business Centre, Enterprise House Education Road Leeds West Yorkshire LS7 2AH England on 2014-02-26
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 10th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-09-04 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-04 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 9th, August 2012
| mortgage
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, January 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-09-04 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 6th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-09-04 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-04 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-09-04 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-09-04 secretary's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Shaftesbury Avenue Leeds West Yorkshire LS8 1DR Uk on 2010-06-08
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 12th, December 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-09-04 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2009
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2009
| mortgage
|
Free Download
(7 pages)
|
288b |
On 2008-09-08 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-09-08 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-08 Director and secretary appointed
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(13 pages)
|