Accounts. Accounts type small. |
2023-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-18 |
View Report |
Address. Change date: 2022-10-14. Old address: 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS England. New address: Carwood Park Selby Road Swillington Common Leeds LS15 4LG. |
2022-10-14 |
View Report |
Accounts. Accounts type full. |
2022-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-07 |
View Report |
Officers. Officer name: Michael Francis Lacey. Termination date: 2021-06-08. |
2021-06-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-05 |
View Report |
Officers. Officer name: Mr Michael Francis Lacey. Appointment date: 2020-03-25. |
2020-03-30 |
View Report |
Persons with significant control. Psc name: Mark Halpin. Cessation date: 2019-10-21. |
2020-02-19 |
View Report |
Officers. Appointment date: 2019-10-21. Officer name: Mr Darron Giddens. |
2020-02-19 |
View Report |
Persons with significant control. Psc name: Cloudcoco Holdings Limited. Notification date: 2019-10-21. |
2020-02-19 |
View Report |
Address. Old address: Leeds East Airport Church Fenton Tadcaster LS24 9SE England. New address: 7750 Daresbury Office Village Daresbury Business Park Warrington WA4 4BS. Change date: 2019-12-02. |
2019-12-02 |
View Report |
Officers. Officer name: Mr Darron Giddens. Appointment date: 2019-10-21. |
2019-11-29 |
View Report |
Resolution. Description: Resolutions. |
2019-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-11 |
View Report |
Capital. Capital allotment shares. |
2019-10-07 |
View Report |
Capital. Second filing capital allotment shares. |
2019-10-07 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/09/2018. |
2019-10-04 |
View Report |
Officers. Officer name: Mr Andrew Dominic Mills. Change date: 2019-09-28. |
2019-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-27 |
View Report |
Address. New address: Leeds East Airport Church Fenton Tadcaster LS24 9SE. Change date: 2019-02-25. Old address: Leeds East Airport Church Fenton Tadcaster LS24 9SE England. |
2019-02-25 |
View Report |
Address. New address: Leeds East Airport Church Fenton Tadcaster LS24 9SE. Change date: 2019-02-25. Old address: One Aire Street Leeds LS1 4PR England. |
2019-02-25 |
View Report |
Confirmation statement. Statement. |
2018-10-18 |
View Report |
Capital. Capital allotment shares. |
2018-06-27 |
View Report |
Capital. Capital name of class of shares. |
2018-06-27 |
View Report |
Resolution. Description: Resolutions. |
2018-06-27 |
View Report |
Officers. Officer name: Mr Andrew Dominic Mills. Appointment date: 2018-06-18. |
2018-06-21 |
View Report |
Address. Old address: , Lindisfarne, Butts Lane, Lumby South Milford, Leeds, LS25 5JA, England. New address: One Aire Street Leeds LS1 4PR. Change date: 2018-02-06. |
2018-02-06 |
View Report |
Incorporation. Capital: GBP 100 |
2017-09-29 |
View Report |