CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th June 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th June 2023.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 093445170002 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 093445170004 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 093445170003 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England to 42 Berkeley Square London W1J 5AW on Wednesday 20th April 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 8th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 2nd September 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 28th March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd December 2020.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL England to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd August 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 1st April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: Thursday 6th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th July 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 2nd April 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(31 pages)
|
MR04 |
Charge 093445170001 satisfaction in full.
filed on: 11th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093445170004, created on Thursday 15th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 18th May 2016.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on Monday 8th February 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093445170003, created on Wednesday 18th February 2015
filed on: 26th, February 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 093445170002, created on Wednesday 18th February 2015
filed on: 23rd, February 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 093445170001, created on Sunday 15th February 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(33 pages)
|