AA01 |
Extension of current accouting period to Wed, 31st Jul 2024
filed on: 4th, March 2024
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2023 to Fri, 31st Mar 2023
filed on: 10th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2021. New Address: Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN. Previous address: Samuel Leeds Limited PO Box 1639 London HP9 9DZ England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Jan 2021. New Address: Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN. Previous address: Kings Head House Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 6th Nov 2020. New Address: Samuel Leeds Limited PO Box 1639 London HP9 9DZ. Previous address: Samuel Leeds Ltd PO Box 1639 Beaconsfield HP9 9DZ England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Nov 2020. New Address: PO Box 1639 Samuel Leeds Ltd Samuel Leeds Ltd PO Box 1639 Beaconsfield HP9 9DZ. Previous address: Bentinck House 3 - 8 Bolsover Street London W1W 6AB England
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Nov 2020. New Address: Samuel Leeds Ltd PO Box 1639 Beaconsfield HP9 9DZ. Previous address: PO Box 1639 Samuel Leeds Ltd PO Box 1639 Beaconsfield HP9 9DZ England
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Nov 2020. New Address: PO Box 1639 Samuel Leeds Ltd PO Box 1639 Beaconsfield HP9 9DZ. Previous address: PO Box 1639 Samuel Leeds Ltd Samuel Leeds Ltd PO Box 1639 Beaconsfield HP9 9DZ England
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 102684070002, created on Wed, 29th Jan 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Jan 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Sep 2019. New Address: Bentinck House 3 - 8 Bolsover Street London W1W 6AB. Previous address: Hilton Hall Hilton Lane Wolverhampton WV11 2BQ England
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102684070001, created on Thu, 21st Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Address change date: Fri, 4th May 2018. New Address: Hilton Hall Hilton Lane Wolverhampton WV11 2BQ. Previous address: Ground Floor Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 7th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Oct 2016. New Address: Ground Floor Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN. Previous address: Unit 9, 97 Rickman Drive Birmingham B15 2AN United Kingdom
filed on: 20th, October 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(8 pages)
|