AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th September 2023
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF England on 2nd September 2023 to Building 3 White Rose Park Milshaw Park Lane Leeds West Yorkshire LS11 0DL
filed on: 2nd, September 2023
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 11th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, September 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, September 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2019: 988.58 GBP
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England on 23rd March 2020 to Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF England on 20th March 2020 to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL at an unknown date
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(12 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, July 2019
| incorporation
|
Free Download
(57 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 16th, May 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, May 2019
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2019
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England on 1st May 2019 to Stockdale House 2nd Floor Victoria Road Leeds LS6 1PF
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 30th April 2019, company appointed a new person to the position of a secretary
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Hill Dickinson Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY United Kingdom on 10th May 2018 to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2018
| incorporation
|
Free Download
(14 pages)
|