MR04 |
Charge 102573990002 satisfaction in full.
filed on: 28th, December 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
2023/12/19 - the day director's appointment was terminated
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/02/27
filed on: 23rd, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/02/28
filed on: 24th, January 2023
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 24th, January 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 24th, January 2023
| accounts
|
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 24th, January 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2021/06/28
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/04/30
filed on: 10th, June 2021
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2021/02/28
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/02/24.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 102573990001 satisfaction in full.
filed on: 12th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/04/30
filed on: 19th, September 2019
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on 2019/08/24.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/24.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
(31 pages)
|
TM01 |
2019/08/16 - the day director's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/08/16
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/08/16 - the day director's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/08/16
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/16
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/10/27
filed on: 5th, August 2019
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, May 2019
| resolution
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019/04/30
filed on: 23rd, May 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/02/07.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/04/30, originally was 2019/10/27.
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/04/30 to 2018/10/27
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/22.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/22 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
2018/05/31 - the day director's appointment was terminated
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/03/01
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/01
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/19
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
1250.00 GBP is the capital in company's statement on 2018/03/01
filed on: 26th, March 2018
| capital
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 2018/03/01
filed on: 26th, March 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2018
| resolution
|
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/04/30
filed on: 5th, February 2018
| accounts
|
Free Download
(36 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102573990002, created on 2017/03/29
filed on: 31st, March 2017
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2016/10/14.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/14. New Address: 5 Larsen Road Goole East Yorkshire DN14 6XG. Previous address: 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/14.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/14 - the day director's appointment was terminated
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/10/14 - the day director's appointment was terminated
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/04/30, originally was 2017/06/30.
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102573990001, created on 2016/07/01
filed on: 5th, July 2016
| mortgage
|
Free Download
(34 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2016
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
525.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|