Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England to 19-21 Dolly Lane Leeds LS9 7TU on 2025-02-11

View Document

30/01/2530 January 2025 Registration of charge 102313060003, created on 2025-01-30

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Appointment of Mr Daniel Charles Buck as a director on 2024-11-30

View Document

30/11/2430 November 2024 Termination of appointment of Matthew David Norton Haycox as a director on 2024-11-29

View Document

30/11/2430 November 2024 Cessation of Matthew David Norton Haycox as a person with significant control on 2024-11-29

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

18/11/2418 November 2024 Change of details for Mr Matthew David Norton Haycox as a person with significant control on 2024-08-29

View Document

18/11/2418 November 2024 Notification of Daniel Buck as a person with significant control on 2024-08-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

23/09/2423 September 2024 Cessation of Huddle Capital Group Ltd as a person with significant control on 2024-04-01

View Document

11/08/2411 August 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Registered office address changed from 10 Park Place Leeds LS1 2RU England to 11 Park Place Leeds West Yorkshire LS1 2RX on 2024-07-10

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Micro company accounts made up to 2022-12-31

View Document

18/04/2418 April 2024 Notification of Matthew Haycox as a person with significant control on 2024-04-01

View Document

18/04/2418 April 2024 Termination of appointment of Louisa Alexandra Klouda as a director on 2024-04-01

View Document

18/04/2418 April 2024 Appointment of Mr Matthew David Norton Haycox as a director on 2024-04-01

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

17/05/2317 May 2023 Appointment of Miss Louisa Alexandra Klouda as a director on 2023-04-01

View Document

17/05/2317 May 2023 Termination of appointment of Anthony Oliver Pickthall as a director on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2020-12-31

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2019-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Anthony Pickthall as a director on 2021-11-01

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Termination of appointment of Emily Rackham as a director on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MISS EMILY RACKHAM

View Document

13/11/1813 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY FISHER

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM GRAPHICAL HOUSE 2 WHARF STREET LEEDS LS2 7EQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102313060001

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102313060002

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102313060001

View Document

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR PAUL COOPER

View Document

29/08/1729 August 2017 COMPANY NAME CHANGED AIF 1 LTD LTD CERTIFICATE ISSUED ON 29/08/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCE3

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM GRAPHICAL HOUSE 2 WHARF STREET LEEDS LS2 7EQ ENGLAND

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM THE MANOR MANOR HOUSE LANE LEEDS LS17 9JD UNITED KINGDOM

View Document

02/11/162 November 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company