AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 25, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2023
| incorporation
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control October 19, 2022
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, November 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 19, 2022: 10000.00 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 19, 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 26th, September 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 31, 2022 - 106.11 GBP
filed on: 23rd, September 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, December 2019
| incorporation
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates September 13, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2018: 111.11 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3rd Floor 2 Bond Court Leeds West Yorkshire LS1 2JZ. Change occurred on July 29, 2019. Company's previous address: Atlas House 31 King Street 2nd Floor Leeds LS1 2HL England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 1, 2018
filed on: 28th, June 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2013 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 077651850001
filed on: 3rd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Atlas House 31 King Street 2nd Floor Leeds LS1 2HL. Change occurred on September 14, 2016. Company's previous address: C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077651850002, created on August 26, 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077651850001, created on May 3, 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd. Change occurred on August 17, 2015. Company's previous address: Chapel House Bentley Square Oulton Leeds LS26 8JH.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address Chapel House Bentley Square Oulton Leeds LS26 8JH. Change occurred on September 10, 2014. Company's previous address: 10 Moor Allerton Hall Lidgett Lane Leeds West Yorkshire LS8 1SG England.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|