AA |
Group of companies' accounts made up to 2023-08-31
filed on: 20th, December 2023
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-08
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-08-31
filed on: 12th, December 2022
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-08
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-08-31
filed on: 14th, December 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-08
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-08-31
filed on: 17th, December 2020
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-08-31
filed on: 16th, December 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087224130002, created on 2019-07-29
filed on: 30th, July 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2018-08-31
filed on: 19th, December 2018
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
AP03 |
On 2017-11-01 - new secretary appointed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-08
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-09-11 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-11 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 2017-01-31
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-08
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2016-04-25
filed on: 18th, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, May 2016
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-10-08 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-10-08 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-05: 550000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL United Kingdom to 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT on 2014-10-07
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-04-10: 550000.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-02
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087224130001
filed on: 27th, February 2014
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-08-31
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-01-13: 450000.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-13: 450000.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2013
| incorporation
|
|