CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Summerfield Drive Leeds LS13 1AJ England to 3 Bentley Mews Leeds LS6 4RH on August 16, 2023
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 15, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 15, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Boothroyd Drive Leeds LS6 2SL England to 51 Summerfield Drive Leeds LS13 1AJ on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 27, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085838060001, created on August 22, 2017
filed on: 29th, August 2017
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Bentley Mews Leeds West Yorkshire LS6 4RH to 41 Boothroyd Drive Leeds LS6 2SL on April 18, 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 17, 2014: 600.00 GBP
capital
|
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
|
TM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on June 25, 2013: 600.00 GBP
capital
|
|