CS01 |
Confirmation statement with no updates Thursday 27th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Thursday 21st September 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 17th August 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th August 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Thursday 23rd April 2015
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 27th July 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 26th July 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 26th July 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th August 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|