CS01 |
Confirmation statement with no updates Wednesday 21st February 2024
filed on: 13th, April 2024
| confirmation statement
|
Free Download
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 1st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 29th April 2020) of a secretary
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 7th February 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(32 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on Friday 27th April 2018
filed on: 17th, May 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, May 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Sunday 31st December 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 24th November 2017) of a secretary
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Armytage Road Brighouse West Yorkshire HD6 1QF. Change occurred on Monday 27th November 2017. Company's previous address: Unit 4 Armytage Road Industrial Estate Armytage Road Brighouse West Yorkshire HD6 1QF England.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106334460005, created on Thursday 10th August 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th May 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
485000.00 GBP is the capital in company's statement on Friday 19th May 2017
filed on: 17th, June 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2017
| resolution
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 106334460004, created on Friday 19th May 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Armytage Road Industrial Estate Armytage Road Brighouse West Yorkshire HD6 1QF. Change occurred on Thursday 1st June 2017. Company's previous address: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106334460003, created on Friday 19th May 2017
filed on: 25th, May 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 106334460002, created on Friday 19th May 2017
filed on: 25th, May 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 106334460001, created on Friday 19th May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 3rd April 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, February 2017
| incorporation
|
Free Download
(31 pages)
|