CS01 |
Confirmation statement with updates 3rd December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control 18th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 099030520004, created on 24th June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 099030520003, created on 24th June 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 099030520001 in full
filed on: 6th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099030520002 in full
filed on: 6th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, November 2018
| accounts
|
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 27th September 2016. New Address: Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW. Previous address: 52 Princess Street Manchester M1 6JX United Kingdom
filed on: 27th, September 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 4.00 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 19th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 19th, July 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 30th June 2016
filed on: 19th, July 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 18th, July 2016
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 099030520002, created on 30th June 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099030520001, created on 30th June 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 2.00 GBP
capital
|
|