AA |
Full accounts for the period ending 30th September 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 17th May 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 082955330001 in full
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from Jacuzzi Group Head Office 8 Turnberry Park Road Gilderseom, Morley Leeds LS27 7LE England on 5th July 2022 to Jacuzzi Group Head Office Turnberry Park Road Gildersome, Morley Leeds LS27 7LE
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Old Mill Lane Low Road Hunslet Leeds LS10 1RB on 5th July 2022 to Jacuzzi Group Head Office 8 Turnberry Park Road Gilderseom, Morley Leeds LS27 7LE
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 6th July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2019
filed on: 13th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th August 2019
filed on: 13th, October 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082955330003 in full
filed on: 15th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082955330005 in full
filed on: 15th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082955330007, created on 31st May 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 082955330006, created on 31st May 2019
filed on: 4th, June 2019
| mortgage
|
Free Download
(59 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 082955330002 in full
filed on: 1st, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082955330004 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082955330005, created on 23rd March 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082955330004, created on 10th March 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 27th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 31st July 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082955330003, created on 15th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 16th January 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082955330002
filed on: 16th, July 2013
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 082955330001
filed on: 10th, July 2013
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2013 to 30th September 2013
filed on: 16th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(35 pages)
|