AP01 |
New director was appointed on 30th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2024 - the day director's appointment was terminated
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
22nd March 2023 - the day director's appointment was terminated
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 15th March 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
15th March 2022 - the day director's appointment was terminated
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 7th May 2021
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2021
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, June 2021
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, June 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th May 2021: 203.06 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 7th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2020 to 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, February 2021
| incorporation
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: 31st December 2019. New Address: Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL. Previous address: 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom
filed on: 31st, December 2019
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107359410001 in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th April 2018 to 30th June 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 21st September 2018
filed on: 1st, October 2018
| capital
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 21st September 2018: 199.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, September 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 20/09/18
filed on: 21st, September 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, September 2018
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th March 2018: 260.00 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th July 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107359410001, created on 11th September 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 24th April 2017: 130.00 GBP
capital
|
|