AP01 |
New director appointment on 2023/10/09.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/26.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/26.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/09
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022/11/25 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/04/04
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from Egyptian House 170 Piccadilly London W1J 9EJ England at an unknown date to 1a Tower Square Wellington Street Leeds LS1 4DL
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 1a Tower Square Leeds LS1 4DL
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 1a Tower Square Leeds LS1 4DL
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
SH01 |
953.00 GBP is the capital in company's statement on 2021/02/12
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 21st, July 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, July 2020
| incorporation
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Progeny House 46 Park Place Leeds LS1 2RY England on 2020/03/02 to 1a Tower Square Leeds LS1 4DL
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/23
filed on: 23rd, December 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, December 2019
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 6th, October 2019
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, June 2019
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, June 2019
| capital
|
Free Download
(1 page)
|
SH19 |
892.00 GBP is the capital in company's statement on 2019/06/20
filed on: 20th, June 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 13/06/19
filed on: 20th, June 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, January 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
892.00 GBP is the capital in company's statement on 2018/12/19
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/03 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/16 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 30th, August 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(21 pages)
|
CAP-SS |
Solvency Statement dated 21/09/17
filed on: 22nd, September 2017
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, September 2017
| resolution
|
Free Download
|
SH19 |
771.00 GBP is the capital in company's statement on 2017/09/22
filed on: 22nd, September 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/12 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 29th, March 2017
| capital
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England at an unknown date to Egyptian House 170 Piccadilly London W1J 9EJ
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 6th, March 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 6th, March 2017
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/02/01771.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/02/13 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/03
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/08
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/23
filed on: 6th, June 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/04/21.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
501.00 GBP is the capital in company's statement on 2016/04/21
filed on: 27th, April 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/04/21.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Park Place Leeds LS1 2RY England on 2016/03/30 to Progeny House 46 Park Place Leeds LS1 2RY
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Park House Park Square West Leeds LS1 2PW England on 2016/03/30 to Progeny House 46 Park Place Leeds LS1 2RY
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
400.00 GBP is the capital in company's statement on 2015/07/31
filed on: 2nd, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Tredgold Crescent Bramhope Leeds LS16 9BR England on 2015/07/10 to Park House Park Square West Leeds LS1 2PW
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sagars Accountants Limited Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom on 2015/05/06 to 6 Tredgold Crescent Bramhope Leeds LS16 9BR
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(19 pages)
|