CS01 |
Confirmation statement with no updates 7th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083497010001, created on 14th November 2019
filed on: 27th, November 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th January 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 524250.00 GBP
capital
|
|
AP03 |
New secretary appointment on 1st October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th March 2013: 1716741.00 GBP
filed on: 18th, March 2013
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 08/03/13
filed on: 18th, March 2013
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th March 2013: 524250.00 GBP
filed on: 18th, March 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
18th March 2013 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
18th March 2013 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, March 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, March 2013
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, March 2013
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 18th, March 2013
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 18th, March 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
14th January 2013 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|