AD01 |
Change of registered address from 1 East Parade Leeds LS1 2AD England on 2022/10/05 to 1st Floor Two Chamberlain Square Birmingham B3 3AX
filed on: 5th, October 2022
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/07/26
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022/07/26, company appointed a new person to the position of a secretary
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/26
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/26.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/01/07 secretary's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/01/07 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/07 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/25
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 72 Merrion Street Leeds LS2 8LW on 2021/09/23 to 1 East Parade Leeds LS1 2AD
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, September 2021
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, September 2021
| accounts
|
Free Download
(79 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, September 2021
| other
|
Free Download
(1 page)
|
CH01 |
On 2021/01/08 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 1st, February 2021
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 1st, February 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 19th, December 2020
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, December 2020
| accounts
|
Free Download
(78 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/25
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/25
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, August 2019
| accounts
|
Free Download
(70 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 6th, August 2019
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 6th, August 2019
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 6th, August 2019
| accounts
|
Free Download
(18 pages)
|
MR04 |
Charge 087062070002 satisfaction in full.
filed on: 21st, June 2019
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 14th, November 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 14th, November 2018
| accounts
|
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 14th, November 2018
| accounts
|
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 2nd, October 2018
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/25
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 14th, September 2018
| other
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087062070002, created on 2018/01/08
filed on: 11th, January 2018
| mortgage
|
Free Download
(52 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 17th, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/25
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 087062070001 satisfaction in full.
filed on: 22nd, August 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/25
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 17th, May 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/25
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 4th, October 2015
| accounts
|
Free Download
(17 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, April 2015
| auditors
|
Free Download
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 12th, April 2015
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/25
filed on: 1st, October 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, February 2014
| resolution
|
Free Download
(6 pages)
|
SH01 |
1956083.00 GBP is the capital in company's statement on 2013/10/07
filed on: 4th, December 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/09/30.
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, November 2013
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2013
| resolution
|
|
MR01 |
Registration of charge 087062070001
filed on: 17th, October 2013
| mortgage
|
Free Download
(73 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2013
| resolution
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|