AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 9th, December 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 19th October 2023 - new secretary appointed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th October 2023.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Parkside Lane Parkside Industrial Estate Leeds West Yorkshire LS11 5TD United Kingdom to C/O Elements Ring Rd Lower Wortley Leeds West Yorkshire LS12 6AB on Friday 20th October 2023
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 20th October 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/22
filed on: 20th, March 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st July 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 20th, March 2023
| accounts
|
Free Download
(50 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 20th, March 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099841490002, created on Friday 9th December 2022
filed on: 12th, December 2022
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Charge 099841490001 satisfaction in full.
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 6th, June 2022
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 31st, May 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st July 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 5th, May 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 5th, May 2022
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
filed on: 27th, April 2021
| accounts
|
Free Download
(50 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/20
filed on: 27th, April 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
filed on: 27th, April 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099841490001, created on Tuesday 17th November 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th August 2019
filed on: 17th, October 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, August 2019
| resolution
|
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control Monday 13th August 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st July 2017. Originally it was Tuesday 28th February 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2016
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2016
| incorporation
|
Free Download
(21 pages)
|