CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, September 2023
| accounts
|
Free Download
(136 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, September 2023
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105518630005, created on April 5, 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 105518630004, created on April 5, 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(70 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to December 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105518630002, created on April 1, 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 105518630003, created on April 1, 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2022
| incorporation
|
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, March 2022
| capital
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control February 28, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 28, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dewsbury Depot Mill Street East Dewsbury West Yorkshire WF12 9BD United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on March 7, 2022
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement March 7, 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(29 pages)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105518630001, created on March 31, 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, April 2017
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2017
| incorporation
|
Free Download
(32 pages)
|