AA |
Group of companies' accounts made up to February 28, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates May 24, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to February 28, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(31 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2022
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, August 2022
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on August 18, 2022
filed on: 24th, August 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to February 28, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 3, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 15, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 26, 2021: 135.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2021
| incorporation
|
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to February 29, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to February 28, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to February 28, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to September 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2017 to February 28, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2017 to February 28, 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 3 Mason Way Platts Common Industrial Estate Hoyland Barnsley South Yorkshire S74 9TG on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 23, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 27, 2017
filed on: 27th, June 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 104975690002, created on April 28, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 104975690001, created on April 28, 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(28 pages)
|
SH01 |
Capital declared on April 28, 2017: 125.00 GBP
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 23, 2017: 100.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on December 8, 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(39 pages)
|