(AA) Dormant company accounts made up to December 31, 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 24, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on November 4, 2022: 1.00 GBP
filed on: 4th, November 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 4th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, November 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/10/22
filed on: 4th, November 2022
| insolvency
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 21, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 21, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 21, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD. Change occurred on September 29, 2021. Company's previous address: 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG England.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to November 30, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to November 30, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control December 3, 2018
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094870580002, created on November 27, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(65 pages)
|
(AP01) On December 3, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 3, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to November 30, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On September 28, 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2016 to November 30, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG. Change occurred on October 21, 2015. Company's previous address: C/O Mazars Llp Mazars House Gelderd Road Leeds West Yorkshire LS27 7JN.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(AP01) On June 4, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094870580001, created on June 12, 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on June 5, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 4, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|