CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Monday 19th December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080983870001, created on Monday 19th December 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(70 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2022 to Friday 30th September 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th June 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th June 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 8th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP to Typhoon House Moxon Way Sherburn in Elmet Leeds LS25 6FB on Thursday 12th October 2017
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, June 2017
| resolution
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Works of Iron 36 Whitehouse Street Leeds West Yorks LS10 1AD to 2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 8th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 13th July 2012 from Elm Tree Grange the Landings , Off Main Street West Haddlesey Selby North Yorkshire YO8 8QA United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Sunday 30th June 2013.
filed on: 13th, July 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2012
| incorporation
|
Free Download
(33 pages)
|