CS01 |
Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 5th May 2023 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2020
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, October 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Sep 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 18th Sep 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 16th Sep 2019 - 222784.00 GBP
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, October 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 18th Sep 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Sep 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Sep 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Sep 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(45 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 318263.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086999930004, created on Wed, 22nd Apr 2015
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th May 2014. Old Address: 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086999930002
filed on: 26th, April 2014
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 086999930003
filed on: 26th, April 2014
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 086999930001
filed on: 16th, April 2014
| mortgage
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 318263.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2014
| resolution
|
Free Download
(50 pages)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|