TM01 |
Director's appointment terminated on 1st September 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England on 17th August 2020 to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England on 17th August 2020 to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Hamlet Hornbeam Park Harrogate HG2 8RE England on 3rd August 2020 to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th March 2020
filed on: 17th, March 2020
| resolution
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2020
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 18th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2019
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 20775989.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th February 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092484350004, created on 24th December 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(27 pages)
|
PSC04 |
Change to a person with significant control 1st October 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092484350003, created on 30th October 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st June 2018, company appointed a new person to the position of a secretary
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cast House Gibraltar Island Road Old Mill Business Park Leeds LS10 1RJ on 25th March 2018 to The Hamlet Hornbeam Park Harrogate HG2 8RE
filed on: 25th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092484350002, created on 10th January 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092484350001 in full
filed on: 26th, May 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 27th September 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092484350001, created on 18th March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 29th January 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 1st November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 31st March 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th December 2014: 18447001.00 GBP
filed on: 3rd, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2014: 18447001.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed uk general (commercial) LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|