AA |
Full accounts for the period ending 31st March 2024
filed on: 10th, December 2024
| accounts
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 22nd November 2024
filed on: 3rd, December 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2024
filed on: 19th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th July 2024
filed on: 5th, August 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 109673450005, created on 28th March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 109673450001 in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109673450004, created on 13th August 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 109673450002 in full
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2021
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st April 2020, company appointed a new person to the position of a secretary
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th March 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109673450003, created on 14th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 109673450002, created on 26th September 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 17th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109673450001, created on 26th January 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Number One Great Exhibition Way Kirkstall Forge Leeds LP5 3BF United Kingdom on 23rd November 2017 to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Anglia House Holly Park Mills, Woodhall Road Calverley Pudsey Leeds LS28 5QS United Kingdom on 20th November 2017 to Number One Great Exhibition Way Kirkstall Forge Leeds LP5 3BF
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2018 to 31st March 2018
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 18th September 2017: 1.00 GBP
capital
|
|