CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 076725140002 in full
filed on: 20th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
20th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2019 to 30th June 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076725140003, created on 18th May 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 076725140002, created on 18th September 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 100.00 GBP
capital
|
|
TM01 |
3rd September 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st February 2012
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th June 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th June 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 9 the Courtyards Victoria Road Leeds LS14 2LB England on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2014 to 31st December 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, October 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th June 2013
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th June 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Unit 119 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL on 9th January 2012
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Brierley Close Snaith Goole DN14 9TL United Kingdom on 29th June 2011
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|