PSC04 |
Change to a person with significant control 2023-07-30
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-30
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-30
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-01
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-30
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-30
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-01
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-01
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 19th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-01
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-01
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 7th, July 2016
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 8th, March 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-10
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073414740003, created on 2015-07-30
filed on: 31st, July 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-10
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-10
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-10
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-08-10 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-08-10 secretary's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-10 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-05-03: 100.00 GBP
filed on: 25th, May 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-10
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 2011-04-19
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 15th, February 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Cottage the Green Thorp Arch Village Wetherby LS23 7AB United Kingdom on 2011-02-15
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-02-15) of a secretary
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(23 pages)
|