TM01 |
Director appointment termination date: January 29, 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control January 29, 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on February 20, 2023
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, December 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2021
| capital
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY England to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on August 9, 2021
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, 21 York Place Leeds LS1 2EX England to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on August 9, 2021
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control August 8, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, October 2019
| resolution
|
Free Download
(30 pages)
|
AA01 |
Extension of current accouting period to October 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 York Place Leeds West Yorkshire LS1 2DS United Kingdom to 3rd Floor, 21 York Place Leeds LS1 2EX on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2019
| resolution
|
Free Download
(30 pages)
|
AP01 |
On August 21, 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 21, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 21, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 21, 2018: 100.00 GBP
filed on: 8th, September 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2018
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on August 1, 2018: 1.00 GBP
capital
|
|