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 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
07 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
14 Jan 2021 | MR01 | Registration of charge 038025930010, created on 8 January 2021 | |
17 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Gary John Dannatt on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Mark Jonathan Charles Livingstone on 11 November 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
07 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 1 Hawthorn Park Coal Road Leeds LS14 1PQ to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 15 November 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
02 Jul 2019 | AP01 | Appointment of Philip Day as a director on 6 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Daniel Lee as a director on 6 June 2019 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
10 Apr 2019 | SH02 | Sub-division of shares on 29 March 2019 | |
13 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
10 Sep 2018 | SH02 | Consolidation of shares on 7 September 2018 | |
10 Sep 2018 | SH20 | Statement by Directors | |
10 Sep 2018 | SH19 |
Statement of capital on 10 September 2018
|
|
10 Sep 2018 | CAP-SS | Solvency Statement dated 04/09/18 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | AD03 | Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
06 Sep 2018 | AD02 | Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
16 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates |