AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, February 2023
| capital
|
Free Download
|
SH01 |
Statement of Capital on 1st June 2022: 300.00 GBP
filed on: 3rd, February 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th May 2022. New Address: Suite 3 Regents Court 39a Harrogate Road Chapel Allerton Leeds LS7 3PD. Previous address: The Tannery 91 Kirkstall Road Leeds LS3 1HS England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, February 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2020. New Address: The Tannery 91 Kirkstall Road Leeds LS3 1HS. Previous address: Suite 10 the Calls Leeds LS2 7JU England
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, October 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, September 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
11th September 2020 - the day director's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th September 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th September 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th September 2020: 200.00 GBP
filed on: 15th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 13th September 2019. New Address: Suite 10 the Calls Leeds LS2 7JU. Previous address: Vicarage Chambers 9 Park Square East Leeds LS1 2LH England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th August 2019. New Address: Vicarage Chambers 9 Park Square East Leeds LS1 2LH. Previous address: 99 Mabgate Leeds LS9 7DR United Kingdom
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th April 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th April 2019
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
29th April 2019 - the day director's appointment was terminated
filed on: 4th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 13th December 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
4th October 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(13 pages)
|