CS01 |
Confirmation statement with no updates Friday 28th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 086290770003 satisfaction in full.
filed on: 28th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086290770003, created on Monday 11th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st September 2018
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086290770002, created on Tuesday 9th October 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(23 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 31st August 201897.50 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 086290770001 satisfaction in full.
filed on: 10th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 6th December 2016.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th April 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
MR01 |
Registration of charge 086290770001, created on Monday 27th April 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, April 2015
| resolution
|
|
SH02 |
Sub-division of shares on Wednesday 18th March 2015
filed on: 14th, April 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 24th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 11th September 2013 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th September 2013.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th September 2013.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2013
| incorporation
|
|