AP01 |
On Mon, 13th Nov 2023 new director was appointed.
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Nov 2023 new director was appointed.
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Nov 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 st. Michaels Road Leeds LS6 3AW on Thu, 7th Dec 2023 to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Nov 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 13th Nov 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Nov 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Nov 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2023
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 22nd Mar 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Mar 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 25th, October 2023
| capital
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 25th, October 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/10/23
filed on: 25th, October 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 25th Oct 2023: 188255.00 GBP
filed on: 25th, October 2023
| capital
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Mar 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Tue, 31st Dec 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 188254.00 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 188254.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Michaels Mews 18-22 St Michaels Road Leeds LS6 3AW on Mon, 30th Mar 2015 to 20-22 St. Michaels Road Leeds LS6 3AW
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 20th Sep 2014 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 3.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 23rd Nov 2013 new director was appointed.
filed on: 23rd, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Aug 2013 from Sun, 31st Mar 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, July 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Apr 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Apr 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(49 pages)
|