Confirmation statement. Statement with no updates. |
2023-12-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-01 |
View Report |
Officers. Officer name: Thomas Julien Wilton. Termination date: 2023-07-31. |
2023-08-01 |
View Report |
Officers. Termination date: 2023-07-31. Officer name: Christopher John Jameson. |
2023-08-01 |
View Report |
Officers. Change date: 2023-01-25. Officer name: Stephen Peter Benge. |
2023-02-15 |
View Report |
Officers. Change date: 2023-01-25. Officer name: Stephen Peter Benge. |
2023-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-11-25 |
View Report |
Address. New address: 49 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA. Change date: 2022-11-09. Old address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. |
2022-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-26 |
View Report |
Persons with significant control. Change date: 2019-05-09. Psc name: Wheldrake Holdings Limited. |
2019-10-16 |
View Report |
Persons with significant control. Change date: 2019-05-09. Psc name: Aztec Presentations Limited. |
2019-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-16 |
View Report |
Address. New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England. Change date: 2018-04-18. |
2018-04-18 |
View Report |
Address. Change date: 2018-04-12. Old address: 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF England. New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. |
2018-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-12 |
View Report |
Officers. Change date: 2017-11-30. Officer name: Kyle Andrew Meikle. |
2017-12-12 |
View Report |
Officers. Change date: 2017-11-30. Officer name: Stephen Peter Benge. |
2017-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-08-25 |
View Report |
Capital. Capital allotment shares. |
2017-05-05 |
View Report |
Resolution. Description: Resolutions. |
2017-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Address. Change date: 2015-12-01. New address: 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF. Old address: Cavendish House Littlewood Drive Cleckheaton BD19 4TE England. |
2015-12-01 |
View Report |
Incorporation. Capital: GBP 1,000 |
2015-12-01 |
View Report |