SH08 |
Change of share class name or designation
filed on: 26th, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, December 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, August 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
4442.00 GBP is the capital in company's statement on Friday 13th August 2021
filed on: 16th, August 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th August 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 41, the Sugar Refinery 342 Dewsbury Road Leeds LS11 7DF. Change occurred on Monday 10th December 2018. Company's previous address: The Sugar Refinery Suite 42 Dewsbury Road Leeds LS11 7DF.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
2202.00 GBP is the capital in company's statement on Monday 20th February 2017
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
2102.00 GBP is the capital in company's statement on Thursday 1st September 2016
filed on: 1st, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 27th August 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th August 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2002.00 GBP is the capital in company's statement on Friday 14th November 2014
capital
|
|
SH01 |
2002.00 GBP is the capital in company's statement on Wednesday 27th August 2014
filed on: 16th, October 2014
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 15th May 2013 from 3 Sunningdales Fairway Village Normanton West Yorkshire WF6 1UP United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th May 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(7 pages)
|