TM01 |
Director's appointment was terminated on 2024-01-22
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-09-21: 13549392.00 GBP
filed on: 26th, September 2023
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, August 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, August 2023
| incorporation
|
Free Download
(24 pages)
|
AD01 |
New registered office address 1st Floor 12 King Street Leeds LS1 2HL. Change occurred on 2023-08-14. Company's previous address: Central House St Pauls Street Leeds LS1 2TE United Kingdom.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-27
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-27
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2023-02-28
filed on: 15th, July 2023
| accounts
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 9th, March 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-02-24: 12533148.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-02-28
filed on: 10th, June 2022
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to 2021-02-28
filed on: 10th, June 2021
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2021-04-23
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, March 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution of adoption of Articles of Association
filed on: 26th, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-02: 10446218.00 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-10-28
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-10-28) of a secretary
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-14
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-09-14: 10000900.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-02-29
filed on: 21st, August 2020
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-30
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2020-06-29
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-18
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-15
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-02-28
filed on: 18th, June 2019
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-27
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-27
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-02-28
filed on: 11th, June 2018
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, May 2018
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, May 2018
| resolution
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2018-05-16: 11112112.00 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 15th, May 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, May 2018
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 15/05/18
filed on: 15th, May 2018
| insolvency
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-05-15: 1000.00 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2018-05-15: 1000.00 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-02-28
filed on: 16th, August 2017
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 21st, October 2016
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-07-01
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-07-01) of a secretary
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 100.00 GBP
capital
|
|
AD01 |
New registered office address Central House St Pauls Street Leeds LS1 2TE. Change occurred on 2015-10-20. Company's previous address: 17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed reward investments LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-27: 100.00 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed reward finance group LIMITEDcertificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 6th, March 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(28 pages)
|