AD01 |
Address change date: Tue, 2nd Jan 2024. New Address: Glossop Brook Rd Glossop SK13 8GP. Previous address: Office 10, Rear Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB England
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(29 pages)
|
TM01 |
Tue, 15th Aug 2023 - the day director's appointment was terminated
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Mon, 2nd May 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd May 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd May 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Jun 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 21st Jun 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 9th, January 2021
| accounts
|
Free Download
|
AD01 |
Address change date: Fri, 8th Jan 2021. New Address: Office 10, Rear Walled Garden the Nostell Estate Yard Nostell Wakefield WF4 1AB. Previous address: Flexspace Business Centre Monckton Road Wakefield West Yorkshire WF2 7AS United Kingdom
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, August 2019
| accounts
|
Free Download
(78 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 3rd, May 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 12th, April 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, January 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 27th, November 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 27th, November 2018
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, November 2018
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 8th, June 2018
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 23rd Nov 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Thu, 30th Mar 2017: 1.00 GBP
capital
|
|