AP01 |
New director was appointed on 1st January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 095369340004, created on 19th April 2023
filed on: 21st, April 2023
| mortgage
|
Free Download
(50 pages)
|
CERTNM |
Company name changed optm uk LIMITEDcertificate issued on 19/12/22
filed on: 19th, December 2022
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2022
| incorporation
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 095369340002 in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095369340003, created on 4th October 2022
filed on: 6th, October 2022
| mortgage
|
Free Download
(50 pages)
|
AP03 |
On 1st July 2022, company appointed a new person to the position of a secretary
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2022
filed on: 2nd, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(37 pages)
|
CERTNM |
Company name changed pure technology group LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS England on 11th November 2021 to The Mill Ii, Holly Park Mills Woodhall Road Calverley Pudsey LS28 5QS
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(39 pages)
|
AD01 |
Change of registered address from The Mill Springfield Mills Bagley Lane Farsley LS28 5LY England on 10th August 2021 to The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095369340001 in full
filed on: 19th, April 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095369340002, created on 6th April 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(51 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 13th, March 2020
| resolution
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2019
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, August 2019
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, August 2019
| resolution
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from The Mill, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY England on 6th June 2019 to The Mill Springfield Mills Bagley Lane Farsley LS28 5LY
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 18th July 2018, company appointed a new person to the position of a secretary
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2018
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th April 2018: 100000.00 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, May 2018
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, May 2018
| resolution
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from Unit 26 Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY England on 12th April 2017 to The Mill, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting period extended from 30th April 2016 to 31st May 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th May 2016
filed on: 17th, May 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 31st May 2015: 800.00 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095369340001, created on 10th June 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(26 pages)
|