AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2023
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: 14th July 2022. New Address: 3rd Floor, the Waterfront Building Salts Mill Road Shipley BD17 7EZ. Previous address: Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB England
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, September 2021
| incorporation
|
Free Download
(63 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 105490200005, created on 27th July 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(23 pages)
|
TM01 |
25th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(60 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd November 2020
filed on: 3rd, November 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105490200004, created on 7th October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 7th October 2020: 140.75 GBP
filed on: 16th, October 2020
| capital
|
Free Download
(6 pages)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th August 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, August 2019
| resolution
|
Free Download
(68 pages)
|
SH01 |
Statement of Capital on 1st August 2019: 137.66 GBP
filed on: 8th, August 2019
| capital
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 105490200003, created on 1st August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 105490200002, created on 1st August 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th February 2019: 125.30 GBP
filed on: 27th, March 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, February 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 22nd, October 2018
| resolution
|
Free Download
(57 pages)
|
SH01 |
Statement of Capital on 5th October 2018: 122.58 GBP
filed on: 22nd, October 2018
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105490200001 in full
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th August 2018: 1.00 GBP
filed on: 11th, September 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 11th, September 2018
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 17th August 2018
filed on: 11th, September 2018
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105490200001, created on 31st March 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd March 2017
filed on: 3rd, March 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2017. New Address: Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
24th January 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2017. New Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, January 2017
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 5th January 2017: 1.00 GBP
capital
|
|