PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 27th, December 2023
| accounts
|
Free Download
(152 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 1st Apr 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/04/23
filed on: 27th, December 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
filed on: 27th, December 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 2nd Apr 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/04/22
filed on: 26th, April 2023
| accounts
|
Free Download
(129 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/04/22
filed on: 26th, April 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/04/22
filed on: 26th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/04/22
filed on: 28th, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/04/22
filed on: 28th, March 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 22nd Aug 2022 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Aug 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 3rd Apr 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 1st Oct 2021 - the day secretary's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 29th Apr 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 18th Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 29th Apr 2022 to Thu, 31st Mar 2022
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 28th Apr 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 6th Jan 2021
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Jan 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Nov 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Mar 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD04 |
Registers new location: Thornhill Road Business Park Tenter Fields Dewsbury West Yorkshire WF12 9QT.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 29th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(33 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th May 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 9th May 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 9th May 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Oct 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 29th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 29th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(34 pages)
|
AD03 |
Registered inspection location new location: Suite a 2nd Floor 33 Park Place Leeds LS1 2RY.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094972550002, created on Wed, 28th Sep 2016
filed on: 14th, February 2017
| mortgage
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 29th Apr 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 30.00 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2015
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2016
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094972550001, created on Tue, 10th Nov 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(22 pages)
|