CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, November 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, November 2022
| incorporation
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 19th August 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th August 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th August 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th August 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103643020003, created on 19th August 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(63 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, March 2022
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 18th August 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th August 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd September 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 18th August 2021: 90.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2020
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 103643020002 in full
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 28th February 2018 from 30th September 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th December 2016: 50.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2016: 95.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2016: 100.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th September 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2016: 90.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, January 2017
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom on 19th December 2016 to Carleton Business Park Carleton New Road Skipton BD23 2DE
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103643020002, created on 8th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 103643020001, created on 8th December 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 7th, September 2016
| incorporation
|
Free Download
(13 pages)
|