AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075861960005, created on Thu, 9th Feb 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075861960004, created on Thu, 9th Feb 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(75 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 17th Sep 2016
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Feb 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Feb 2022: 139.00 GBP
filed on: 20th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Oct 2021: 117.00 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England on Fri, 15th Oct 2021 to Unit 3 Leftfield Road Park Road Pontefract West Yorkshire WF8 4PS
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Leftfield Road Park Road Pontefract West Yorkshire WF8 4PS England on Fri, 15th Oct 2021 to Unit 3 Leftfield Park Park Road Pontefract West Yorkshire WF8 4PS
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 31st Dec 2018: 112.00 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU England on Mon, 11th Feb 2019 to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Units 17 C&D Power Road, Plantation Park Bromborough Wirral Merseyside CH62 3RN on Tue, 22nd Jan 2019 to Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2018
| resolution
|
Free Download
(13 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075861960003, created on Fri, 29th Dec 2017
filed on: 10th, January 2018
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 075861960002, created on Fri, 29th Dec 2017
filed on: 10th, January 2018
| mortgage
|
Free Download
(76 pages)
|
AA |
Full accounts for the period ending Tue, 28th Feb 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Sat, 17th Sep 2016
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 17th Sep 2016
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 17th Sep 2016
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Units 17 C&D Plantation Business Park Stadium Road Wirral Merseyside CH62 3RN on Fri, 10th Apr 2015 to Units 17 C&D Power Road, Plantation Park Bromborough Wirral Merseyside CH62 3RN
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 4th, March 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: Unit 6 New Port Business Park Newbridge Road Ellesmere Port Cheshire CH65 4LZ United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Thu, 28th Feb 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075861960001
filed on: 3rd, May 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Thu, 28th Feb 2013
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jan 2013. Old Address: Unit 4 New Port Business Park Newbridge Road Ellesmere Port Cheshire CH65 4LZ United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: 52 Thistley Court Glaisher Street London SE8 3JW England
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|