AP01 |
New director was appointed on 2024-01-01
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068946470005, created on 2023-04-19
filed on: 21st, April 2023
| mortgage
|
Free Download
(50 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, October 2022
| incorporation
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, October 2022
| resolution
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 068946470003 in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068946470004, created on 2022-10-04
filed on: 6th, October 2022
| mortgage
|
Free Download
(49 pages)
|
TM02 |
Secretary appointment termination on 2022-07-01
filed on: 2nd, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-07-01 - new secretary appointed
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-05-31 to 2021-12-31
filed on: 9th, February 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-15
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mill Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY England to The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS on 2021-08-10
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068946470003, created on 2021-04-06
filed on: 7th, April 2021
| mortgage
|
Free Download
(50 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 13th, February 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Unit 26 Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY to The Mill Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY on 2016-05-24
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016-05-01 - new secretary appointed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-05 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2015-05-31
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-05-05 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, March 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 22nd, August 2014
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-07-31
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-31
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chapelthorpe Hall, Church Lane Chapelthorpe Wakefield West Yorkshire WF4 3JB to Unit 26 Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY on 2014-08-13
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-07-31
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-31
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-18 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-07-18 secretary's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-05 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 13th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-05-05 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 21st, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-05-05 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 27th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-05-05 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 9th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-05-05 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1a, Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 2009-10-12
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 23rd, June 2009
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, June 2009
| mortgage
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 1st, June 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(14 pages)
|