(CS01) Confirmation statement with updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091095510001, created on April 24, 2023
filed on: 27th, April 2023
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates January 16, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 16, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 3, 2021
filed on: 3rd, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 21, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to June 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on September 28, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, May 2017
| capital
|
Free Download
(2 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, May 2017
| resolution
|
Free Download
(13 pages)
|
(AP03) Appointment (date: April 1, 2017) of a secretary
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2017: 100.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address Firlands Mill South Parade Pudsey Leeds LS28 8AD. Change occurred on August 22, 2016. Company's previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY.
filed on: 22nd, August 2016
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g & h plant LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 16th, February 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 1, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|