SH08 |
Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, October 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2023
| incorporation
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/01/31
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/09
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/09
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/06/24
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016/04/07
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/07
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/03
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/22
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/11/04
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2020/05/03
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/24
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/09/24
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/05/18 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS United Kingdom on 2018/02/14 to 1st Floor 13-14 Park Place Leeds LS1 2SJ
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 13-14 Park Place Leeds LS1 2SJ United Kingdom on 2018/02/14 to 1st Floor 13-14 Park Place Leeds LS1 2SJ
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/19.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/27.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS England on 2016/06/15 to 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 4.05 Aire Street Leeds LS1 4PR on 2016/05/24 to 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/24
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Butts Court Green Dragon Yard Leeds LS1 5JS England on 2015/11/06 to Room 4.05 Aire Street Leeds LS1 4PR
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/05.
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/05
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/05.
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, January 2015
| resolution
|
|
TM01 |
Director's appointment terminated on 2014/11/05
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092337760001, created on 2015/01/08
filed on: 20th, January 2015
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG England on 2014/09/24 to 6 Butts Court Green Dragon Yard Leeds LS1 5JS
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/09/24
capital
|
|
CH01 |
On 2014/09/24 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|