CS01 |
Confirmation statement with no updates 2024-03-06
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-06
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 5, Westleigh House Denby Dale Huddersfield HD8 8QJ England to Suite 5, Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rcm Business Centre Sandbeds Trading Estate Dewsbury Road Ossett WF5 9nd England to Suite 5, Westleigh House Denby Dale Huddersfield HD8 8QJ on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 28th, September 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-03-06
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-05
filed on: 5th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 079400240001 in full
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079400240002, created on 2020-08-04
filed on: 5th, August 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 12th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-27
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-27
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-27
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-02-27
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unity Works Westgate Wakefield West Yorkshire WF1 1EP England to Rcm Business Centre Sandbeds Trading Estate Dewsbury Road Ossett WF5 9nd on 2019-09-19
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR England to Unity Works Westgate Wakefield West Yorkshire WF1 1EP on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-12-11: 1112.00 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-12
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 10th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Broad Gate the Headrow Leeds LS1 8EQ to Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR on 2015-12-21
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-12 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 2, Ground Floor Viscount Court, Leeds Road Rothwell Leeds West Yorkshire LS26 0GR England to Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR on 2015-12-21
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2 - Ground Floor Viscount Court, Leeds Road Rothwell Leeds West Yorkshire LS26 0GR to Suite 2 - Ground Floor, Viscount Court 245 Leeds Road Rothwell Leeds West Yorkshire LS26 0GR on 2015-12-21
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-02-06 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to 2014-12-12 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079400240001
filed on: 21st, February 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-12 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2013-02-28 to 2012-09-30
filed on: 2nd, August 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2013-05-24 - new secretary appointed
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Robsons Drive Huddersfield West Yorkshire HD5 9JW United Kingdom on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|