Confirmation statement. Statement with no updates. |
2023-08-17 |
View Report |
Accounts. Accounts type small. |
2023-07-08 |
View Report |
Officers. Change date: 2023-06-02. Officer name: Mr John Christopher Inwood. |
2023-06-02 |
View Report |
Officers. Officer name: Mr Stephen Peter Gibson. Change date: 2023-06-02. |
2023-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-05 |
View Report |
Accounts. Accounts type small. |
2022-09-02 |
View Report |
Mortgage. Charge number: 048858070005. |
2022-01-05 |
View Report |
Mortgage. Charge number: 048858070003. |
2022-01-05 |
View Report |
Address. New address: 12 York Place Leeds LS1 2DR. |
2021-09-07 |
View Report |
Address. New address: 12 York Place Leeds LS1 2DR. |
2021-09-07 |
View Report |
Persons with significant control. Psc name: Avid Bidco Limited. Change date: 2021-09-06. |
2021-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-06 |
View Report |
Accounts. Accounts type small. |
2021-08-04 |
View Report |
Officers. Appointment date: 2021-04-26. Officer name: Mark Cliff. |
2021-04-26 |
View Report |
Officers. Officer name: Jonathan Mark Terry. Appointment date: 2021-04-20. |
2021-04-22 |
View Report |
Officers. Termination date: 2021-04-20. Officer name: Timothy Charles Ward. |
2021-04-20 |
View Report |
Mortgage. Charge number: 048858070006. Charge creation date: 2021-02-26. |
2021-03-04 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-11 |
View Report |
Accounts. Accounts type small. |
2020-08-11 |
View Report |
Address. Change date: 2020-07-07. Old address: No.2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ United Kingdom. New address: Rsm 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL. |
2020-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-01 |
View Report |
Mortgage. Charge number: 048858070005. Charge creation date: 2019-08-20. |
2019-08-22 |
View Report |
Persons with significant control. Cessation date: 2019-08-02. Psc name: Stephen Peter Gibson. |
2019-08-20 |
View Report |
Persons with significant control. Cessation date: 2019-08-02. Psc name: Gary Jack Edmondson. |
2019-08-20 |
View Report |
Persons with significant control. Psc name: Avid Bidco Limited. Notification date: 2019-08-02. |
2019-08-20 |
View Report |
Resolution. Description: Resolutions. |
2019-08-19 |
View Report |
Capital. Capital allotment shares. |
2019-08-08 |
View Report |
Officers. Officer name: Gary Jack Edmondson. Termination date: 2019-08-02. |
2019-08-07 |
View Report |
Mortgage. Charge creation date: 2019-08-02. Charge number: 048858070004. |
2019-08-07 |
View Report |
Accounts. Accounts type small. |
2019-03-29 |
View Report |
Officers. Officer name: Mr Stephen Peter Gibson. Change date: 2018-10-03. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Accounts. Accounts type small. |
2018-08-23 |
View Report |
Officers. Officer name: Mr Christopher Inwood. Change date: 2017-12-15. |
2017-12-15 |
View Report |
Officers. Appointment date: 2017-12-11. Officer name: Mr Christopher Inwood. |
2017-12-11 |
View Report |
Accounts. Accounts type small. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-13 |
View Report |
Address. Change date: 2017-06-15. Old address: 2 Rutland Park Sheffield S10 2PD. New address: No.2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ. |
2017-06-15 |
View Report |
Mortgage. Charge number: 2. |
2017-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-21 |
View Report |
Accounts. Accounts type small. |
2016-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-06 |
View Report |
Mortgage. Charge number: 048858070003. Charge creation date: 2015-08-21. |
2015-08-22 |
View Report |
Mortgage. Charge number: 1. |
2015-06-03 |
View Report |
Accounts. Accounts type small. |
2015-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-24 |
View Report |
Address. Old address: 36 - 38 Botolph Lane London EC3R 8DE United Kingdom. Change date: 2014-09-23. New address: 2 Rutland Park Sheffield S10 2PD. |
2014-09-23 |
View Report |
Accounts. Accounts type small. |
2014-09-10 |
View Report |
Resolution. Description: Resolutions. |
2014-06-16 |
View Report |