PSC04 |
Change to a person with significant control 2023-09-25
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-25
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 24th, March 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-27
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-06-30
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-02-17 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088391580001, created on 2021-10-14
filed on: 21st, October 2021
| mortgage
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-12-31
filed on: 14th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-09-27
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-06-29
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 24th, August 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-06-29: 100.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, July 2021
| incorporation
|
Free Download
(33 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-08-21
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Access 26 Chain Bar Road Cleckheaton BD19 3QF England to Rawfolds One Rawfolds Way Rawfolds Cleckheaton BD19 5LJ on 2019-10-16
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-09
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to Unit 4 Access 26 Chain Bar Road Cleckheaton BD19 3QF on 2018-12-06
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-02
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-16
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-02
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-02
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-16
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-09 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-15: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(25 pages)
|