CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 4, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 3, 2022: 236.00 GBP
filed on: 27th, October 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078161670012, created on August 25, 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078161670014, created on August 25, 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078161670015, created on August 25, 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078161670013, created on August 25, 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 5-7 st. Pauls Street Leeds LS1 2JG. Change occurred at an unknown date. Company's previous address: 21 Henrietta Street Batley WF17 5DN England.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CH03 |
On October 15, 2020 secretary's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Westfield Grove Ackworth Pontefract WF7 7HF. Change occurred on October 15, 2020. Company's previous address: Carlton Grange 27a Pitfield Road Carlton Wakefield West Yorkshire WF3 3QZ.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 15, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078161670011, created on August 9, 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 078161670010, created on August 9, 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 21 Henrietta Street Batley WF17 5DN.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 22, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078161670007, created on September 17, 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078161670009, created on September 17, 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078161670008, created on September 17, 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On September 7, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078161670006, created on August 16, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078161670005, created on May 25, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078161670004, created on May 25, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078161670003, created on May 25, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was February 28, 2018).
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078161670002, created on May 18, 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 078161670001, created on May 18, 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 12, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(38 pages)
|