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) |
---|---|---|---|
04 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from Suite 3 39a Harrogate Road Leeds LS7 3PD England to Regents Court 39a Harrogate Road Leeds LS7 3PD on 30 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 37 Denton Avenue Leeds LS8 1LE England to Suite 3 39a Harrogate Road Leeds LS7 3PD on 27 March 2020 | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
01 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Nov 2019 | SH08 | Change of share class name or designation | |
22 Oct 2019 | AP01 | Appointment of Mr Charles Edward Hewson as a director on 17 October 2019 | |
10 Oct 2019 | PSC07 | Cessation of Gary Bartlett as a person with significant control on 9 October 2019 | |
10 Oct 2019 | PSC02 | Notification of Oso Holdings Ltd as a person with significant control on 9 October 2019 | |
23 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-23
|