CS01 |
Confirmation statement with no updates 2024/02/16
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/16
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/02/16
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/07/31
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/07/31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089883950004 satisfaction in full.
filed on: 15th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089883950005 satisfaction in full.
filed on: 7th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/04/09
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/12/04 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/05. New Address: 4 Bowcliffe Grange Bramham West Yorkshire LS23 6UL. Previous address: 4 Bowcliffe Grange Bramham West Yorkshire England
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/12/04 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/04
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/04 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/07/21
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/21
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017/07/21
filed on: 4th, September 2017
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, August 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2017
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
MR04 |
Charge 089883950002 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089883950003 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089883950001 satisfaction in full.
filed on: 28th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/09/30.
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089883950005, created on 2017/03/07
filed on: 14th, March 2017
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 089883950004, created on 2017/03/07
filed on: 10th, March 2017
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Address change date: 2017/03/09. New Address: 4 Bowcliffe Grange Bramham West Yorkshire. Previous address: C/O Clement Keys No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/03/07 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/07.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/07 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/07.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/07.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2016/03/31 to 2016/09/30
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/09 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089883950003, created on 2015/11/30
filed on: 1st, December 2015
| mortgage
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/09 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
32.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 24th, March 2015
| resolution
|
|
SH01 |
32.00 GBP is the capital in company's statement on 2015/02/26
filed on: 19th, March 2015
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2015
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089883950001, created on 2015/03/04
filed on: 6th, March 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 089883950002, created on 2015/03/04
filed on: 6th, March 2015
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(22 pages)
|