Confirmation statement. Statement with updates. |
2024-03-21 |
View Report |
Accounts. Accounts type total exemption full. |
2024-03-09 |
View Report |
Persons with significant control. Psc name: Mr Andrew Peter Thomas Sullivan. Change date: 2023-10-05. |
2023-11-11 |
View Report |
Persons with significant control. Notification date: 2023-10-05. Psc name: Amanda Sullivan. |
2023-11-11 |
View Report |
Resolution. Description: Resolutions. |
2023-09-14 |
View Report |
Incorporation. Memorandum articles. |
2023-09-14 |
View Report |
Capital. Capital name of class of shares. |
2023-09-14 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2023-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-31 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2022-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-24 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2021-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-09 |
View Report |
Address. New address: Prospect House Lower Dunsforth York YO26 9RZ. Old address: Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF England. Change date: 2020-05-21. |
2020-05-21 |
View Report |
Address. Old address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England. New address: Prospect House Lower Dunsforth York YO26 9RZ. |
2020-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-24 |
View Report |
Address. New address: Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF. |
2020-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-03 |
View Report |
Address. New address: Unit1D, Sycamore Business Park, Dishforth Road Copt Hewick Ripon HG4 5DF. Change date: 2020-01-09. Old address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England. |
2020-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Mortgage. Charge number: 033376920027. |
2019-05-01 |
View Report |
Persons with significant control. Psc name: Mr Andrew Peter Thomas Sullivan. Change date: 2018-03-21. |
2019-03-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-03 |
View Report |
Mortgage. Charge number: 1. |
2018-03-23 |
View Report |
Address. Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England. New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. |
2018-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-21 |
View Report |
Mortgage. Charge number: 4. |
2018-03-21 |
View Report |
Mortgage. Charge number: 9. |
2018-03-21 |
View Report |
Mortgage. Charge number: 23. |
2017-09-08 |
View Report |
Address. New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England. Change date: 2017-09-07. |
2017-09-07 |
View Report |
Mortgage. Charge number: 033376920029. Charge creation date: 2017-09-04. |
2017-09-07 |
View Report |
Mortgage. Charge creation date: 2017-08-16. Charge number: 033376920028. |
2017-08-18 |
View Report |
Mortgage. Charge number: 19. |
2017-07-25 |
View Report |
Mortgage. Charge number: 22. |
2017-07-25 |
View Report |
Mortgage. Charge number: 15. |
2017-07-25 |
View Report |
Mortgage. Charge number: 033376920025. |
2017-07-25 |
View Report |
Mortgage. Charge number: 033376920026. |
2017-07-25 |
View Report |
Mortgage. Charge number: 18. |
2017-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-05 |
View Report |
Mortgage. Charge creation date: 2017-05-31. Charge number: 033376920027. |
2017-06-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Address. Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom. New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY. |
2017-03-21 |
View Report |
Address. Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change date: 2017-03-20. New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY. |
2017-03-20 |
View Report |
Mortgage. Charge number: 17. |
2017-02-03 |
View Report |
Mortgage. Charge number: 20. |
2017-02-03 |
View Report |
Mortgage. Charge number: 16. |
2017-02-03 |
View Report |