Accounts. Accounts type full. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-30 |
View Report |
Address. New address: 10 Wellington Place Leeds West Yorkshire LS1 4AP. Old address: 10 Wellington Place Wellington Place Leeds West Yorkshire LS1 4AP England. Change date: 2022-05-12. |
2022-05-12 |
View Report |
Address. Old address: 10-12 East Parade Leeds LS1 2BH England. Change date: 2022-05-12. New address: 10 Wellington Place Wellington Place Leeds West Yorkshire LS1 4AP. |
2022-05-12 |
View Report |
Mortgage. Charge number: 111855460001. |
2022-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-20 |
View Report |
Persons with significant control. Change date: 2021-04-20. Psc name: Mr Austen Christopher Bell. |
2021-04-20 |
View Report |
Mortgage. Charge creation date: 2021-03-25. Charge number: 111855460001. |
2021-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-16 |
View Report |
Officers. Change date: 2020-06-04. Officer name: Mr Austen Christopher Bell. |
2020-06-04 |
View Report |
Address. Change date: 2020-05-06. Old address: 10 - 12 East Parade Leeds LS1 2AJ England. New address: 10-12 East Parade Leeds LS1 2BH. |
2020-05-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-25 |
View Report |
Capital. Capital name of class of shares. |
2019-12-03 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-12-03 |
View Report |
Resolution. Description: Resolutions. |
2019-12-02 |
View Report |
Change of constitution. Statement of companys objects. |
2019-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-05 |
View Report |
Address. Old address: West One 114 Wellington Street Leeds LS1 1BA England. Change date: 2019-07-19. New address: 10 - 12 East Parade Leeds LS1 2AJ. |
2019-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-22 |
View Report |
Persons with significant control. Psc name: Gary Andrew Green. Notification date: 2018-02-05. |
2019-02-22 |
View Report |
Persons with significant control. Notification date: 2018-02-05. Psc name: Glenn Crossley. |
2019-02-22 |
View Report |
Address. Change date: 2018-11-21. Old address: 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom. New address: West One 114 Wellington Street Leeds LS1 1BA. |
2018-11-21 |
View Report |
Incorporation. Capital: GBP 120 |
2018-02-05 |
View Report |