MR01 |
Registration of charge 083027990008, created on Wednesday 24th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083027990007, created on Wednesday 24th January 2024
filed on: 26th, January 2024
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083027990006, created on Wednesday 25th October 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 083027990005, created on Wednesday 25th October 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st December 2020
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st December 2020
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st November 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th November 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th November 2018
filed on: 8th, November 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened to Friday 29th November 2019, originally was Saturday 30th November 2019.
filed on: 9th, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2018 to Thursday 29th November 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083027990004, created on Friday 15th March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 083027990003, created on Friday 15th March 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ to Thornhill Works Calder Road Ravensthorpe Dewsbury West Yorkshire WF12 9HY on Thursday 31st January 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 083027990001 satisfaction in full.
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th October 2018.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 083027990002 satisfaction in full.
filed on: 25th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 21st November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083027990002
filed on: 27th, June 2014
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Change of registered office on Monday 17th March 2014 from 456 Dunford Road Hade Edge Holmfirth West Yorkshire HD9 2RT
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083027990001
filed on: 4th, February 2014
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Thursday 21st November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
NEWINC |
Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(33 pages)
|