AA |
Micro company accounts made up to 2023-03-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2023-03-30 (was 2023-03-31).
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-07
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-30
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-22 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-14
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-07
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022-05-03
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-03 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB. Change occurred on 2022-05-03. Company's previous address: 2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-30
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-10-07
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 2021-05-14
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-14
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-03-31 to 2020-03-30
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-16
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-07
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-21
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-22
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-15 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-15 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-15
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106605420003, created on 2019-10-30
filed on: 1st, November 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 106605420002 in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106605420001 in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-09-30
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-30
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
New registered office address 2175 Century Way Thorpe Park Leeds LS15 8ZB. Change occurred on 2019-09-10. Company's previous address: Moorgate House King Street Newton Abbot Devon TQ12 2LG England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-08
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, January 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106605420002, created on 2018-08-30
filed on: 11th, September 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 106605420001, created on 2018-08-30
filed on: 11th, September 2018
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2018-03-08
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2018-03-12: 12417.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-07-10
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-27: 10417.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2017-03-09: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|