CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On June 27, 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control May 10, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tennant Hall Blenheim Grove Leeds LS2 9ET. Change occurred on May 2, 2018. Company's previous address: Unit 5 Armley Court Floor 1, Armley Road Armley Leeds LS12 2LB.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 24, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2015
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 067798830006, created on December 29, 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067798830005, created on December 22, 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 067798830003, created on November 26, 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067798830004, created on November 26, 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 26, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 6, 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 31, 2013. Old Address: First Floor Unit 5 Armley Court Armley Road Leeds West Yorkshire LS12 2NB
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 18, 2012. Old Address: 47 Park Square East Leeds West Yorkshire LS1 2NL
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 28, 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 24, 2010: 2.00 GBP
filed on: 12th, July 2010
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, May 2010
| mortgage
|
Free Download
(5 pages)
|
CH03 |
On February 9, 2010 secretary's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 9, 2010 secretary's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2009
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/2009 from 20 market hill southam warwicks CV47 0HF
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2008
| incorporation
|
Free Download
(30 pages)
|