AA |
Full accounts data made up to Thursday 30th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 124012180003, created on Tuesday 11th July 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 124012180002 satisfaction in full.
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 124012180002, created on Tuesday 11th July 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Monday 24th October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th October 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Northgate Wakefield WF1 3AN. Change occurred on Wednesday 26th October 2022. Company's previous address: Whitecroft 5 Homestead Estate Moorland Crescent Ilkley West Yorkshire LS29 6PB United Kingdom.
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2021 (was Wednesday 31st March 2021).
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th February 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 124012180001, created on Thursday 14th May 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On Monday 17th February 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS. Change occurred on Monday 9th March 2020. Company's previous address: 8 Coates Close Dewsbury WF12 7TQ England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 17th February 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Whitecroft 5 Homestead Estate Moorland Crescent Ilkley West Yorkshire LS29 6PB. Change occurred on Monday 9th March 2020. Company's previous address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 17th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th February 2020
filed on: 6th, March 2020
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th February 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, March 2020
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2020
| incorporation
|
Free Download
(10 pages)
|