MR01 |
Registration of charge 107926370004, created on 21st November 2023
filed on: 28th, November 2023
| mortgage
|
Free Download
(80 pages)
|
MR01 |
Registration of charge 107926370005, created on 21st November 2023
filed on: 28th, November 2023
| mortgage
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107926370003, created on 23rd August 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(61 pages)
|
MR04 |
Satisfaction of charge 107926370001 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 107926370002 in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2023 to 31st January 2024
filed on: 3rd, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
27th March 2023 - the day director's appointment was terminated
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
1st December 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, March 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/03/19
filed on: 21st, March 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 21st March 2019: 100.00 GBP, 261.98 USD
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
9th January 2019 - the day director's appointment was terminated
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th September 2017: 88543047.20 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd August 2017: 75466605.31 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 4th August 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th August 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th November 2017
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 7th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, August 2017
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107926370002, created on 4th August 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 107926370001, created on 4th August 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period extended from 31st May 2018 to 31st July 2018
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2017. New Address: 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE. Previous address: Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
5th June 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 26th May 2017: 100.00 GBP
capital
|
|