CS01 |
Confirmation statement with updates 5th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st May 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 106016320002 in full
filed on: 5th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106016320002
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(22 pages)
|
AD01 |
Address change date: 10th January 2023. New Address: 2 Chancery Place Millstone Lane Leicester LE1 5JN. Previous address: 103-107 Boston Road Leicester LE4 1AW England
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(22 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, August 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd August 2021
filed on: 3rd, August 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd July 2021
filed on: 22nd, July 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2021
| incorporation
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
7th April 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106016320002, created on 13th April 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 106016320001 in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, February 2021
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, February 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, February 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106016320001, created on 19th November 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 23rd June 2020. New Address: 103-107 Boston Road Leicester LE4 1AW. Previous address: Harden Beck Mill Harden Nr Bingley Yorkshire BD16 1BL England
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 5th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
5th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
5th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(15 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, September 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st September 2018
filed on: 1st, September 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 10th May 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 10th May 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th February 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2017
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2017
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th May 2017: 91.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th May 2017: 100.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th May 2017: 200.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th March 2017. New Address: Harden Beck Mill Harden Nr Bingley Yorkshire BD16 1BL. Previous address: Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
filed on: 24th, March 2017
| address
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th March 2017
filed on: 14th, March 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
21st February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
21st February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 6th February 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|