CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 5, 2021 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 5, 2021
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2022 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Pinewood Avenue Wakefield WF2 9JR England to The Granary Barn Main Road Harlthorpe Selby YO8 6DW on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089869950006, created on March 24, 2022
filed on: 29th, March 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Healey New Mills Healey Road Ossett West Yorkshire WF5 8NF to 2 Pinewood Avenue Wakefield WF2 9JR on August 28, 2020
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089869950001, created on August 12, 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089869950002, created on August 12, 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089869950003, created on August 12, 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089869950004, created on August 12, 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089869950005, created on August 12, 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from October 31, 2017 to March 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 29, 2017
filed on: 29th, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 9, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF United Kingdom to Unit 5 Healey New Mills Healey Road Ossett West Yorkshire WF5 8NF on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to October 31, 2014
filed on: 1st, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(33 pages)
|