Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Matthew Edward Bennison as a director on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Timothy James Whitworth as a director on 11 April 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Rose Wharf 78-80 East Street Leeds West Yorkshire LS9 8EE England to No1 Whitehall 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 14 February 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
18 Apr 2017 | AD01 | Registered office address changed from 51a St Pauls Street Leeds LS1 2TE to Rose Wharf 78-80 East Street Leeds West Yorkshire LS9 8EE on 18 April 2017 | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AP01 | Appointment of Mr Matthew Edward Bennison as a director on 1 January 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|