CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-10-07 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG to 27 York Place Leeds West Yorkshire LS1 2EY on 2022-10-13
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-10-07
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 085895780001 in full
filed on: 7th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX England to 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX at an unknown date
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX at an unknown date
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2020-02-17
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085895780001, created on 2017-06-22
filed on: 4th, July 2017
| mortgage
|
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-28 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AP04 |
On 2016-02-17 - new secretary appointed
filed on: 12th, April 2016
| officers
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW at an unknown date
filed on: 12th, April 2016
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY at an unknown date
filed on: 12th, April 2016
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY at an unknown date
filed on: 16th, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-28 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-28 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-03: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 2nd, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(19 pages)
|