AA |
Dormant company accounts made up to March 3, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 8, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 30, 2022
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on November 30, 2022
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 25, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 26, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control April 20, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 30, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 22, 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts data made up to March 1, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to February 28, 2019
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on September 30, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On October 1, 2018 - new secretary appointed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 30, 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2018
| resolution
|
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom to Denton Hall Ilkley West Yorkshire LS29 0HH on April 6, 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On March 30, 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(45 pages)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099252130002, created on December 30, 2015
filed on: 12th, January 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 099252130001, created on December 30, 2015
filed on: 12th, January 2016
| mortgage
|
Free Download
(61 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on December 21, 2015: 1.00 GBP
capital
|
|