TM01 |
Director's appointment terminated on 8th December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th September 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097028720004, created on 7th July 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(65 pages)
|
PSC05 |
Change to a person with significant control 17th April 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom on 17th April 2023 to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England on 11th April 2022 to Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2021
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2021
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(21 pages)
|
CH01 |
Director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 24th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 25th, April 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/04/19
filed on: 25th, April 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 25th April 2019: 4630162.00 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2019
| resolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 7th December 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom on 7th December 2018 to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 15th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 15th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 27th November 2017, company appointed a new person to the position of a secretary
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th November 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, August 2017
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 16th, August 2017
| incorporation
|
Free Download
|
MR01 |
Registration of charge 097028720002, created on 7th August 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 097028720003, created on 7th August 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 097028720001 in full
filed on: 7th, August 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 24th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 097028720001, created on 23rd June 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(66 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 4630162.00 GBP
filed on: 25th, June 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 31st December 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 25th July 2015: 1.00 GBP
capital
|
|