AP01 |
New director appointment on 2023/12/01.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/28
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, July 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, October 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/20
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/03/02 to 2022/03/31
filed on: 6th, July 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/02
filed on: 10th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/02
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2021/08/27. New Address: Moyola House 31 Hawthorn Grove York YO31 7YA. Previous address: 75 Kirkgate Shipley BD18 3LU England
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/20
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/03/02
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100694520005, created on 2021/03/02
filed on: 2nd, March 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Charge 100694520003 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100694520006, created on 2021/03/02
filed on: 2nd, March 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/07/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 100694520004 satisfaction in full.
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/18
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/01. New Address: 75 Kirkgate Shipley BD18 3LU. Previous address: 6 Lodge Hill Baildon Shipley West Yorkshire BD17 5BP England
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100694520004, created on 2018/12/19
filed on: 20th, December 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 100694520003, created on 2018/09/17
filed on: 17th, September 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2018/03/18
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2017/06/30
filed on: 14th, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/06/30
filed on: 13th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100694520001, created on 2016/11/01
filed on: 8th, November 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 100694520002, created on 2016/11/01
filed on: 8th, November 2016
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 2016/03/18 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/03/24. New Address: 6 Lodge Hill Baildon Shipley West Yorkshire BD17 5BP. Previous address: Unit 1, Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW United Kingdom
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/17.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2016
| incorporation
|
Free Download
(22 pages)
|