(CS01) Confirmation statement with updates 2024-01-12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2024-01-12: 90.00 GBP
filed on: 12th, January 2024
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024-01-10
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-01-10 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-10 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-10
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed approved workforce (south west) LTDcertificate issued on 07/09/23
filed on: 7th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2023-06-25
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093415040003, created on 2023-05-30
filed on: 1st, June 2023
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2022-06-25
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-06-30 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-30 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-25
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-10-01
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2020-06-25
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-06-25
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093415040002, created on 2018-09-28
filed on: 3rd, October 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2018-06-25
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-06-22
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed hall goddard LTDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 22nd, June 2018
| change of name
|
Free Download
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-03-31
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-04
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-12-04
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-08-31
filed on: 31st, August 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-08-30
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-08-30: 100.00 GBP
filed on: 30th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-08-30: 100.00 GBP
filed on: 30th, August 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 Killingbeck Court Killingbeck Office Village Leeds West Yorkshire LS14 6FD to Bank House Marshall Terrace Crossgates Leeds West Yorkshire LS15 8EA on 2016-07-20
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-12-31 to 2015-09-30
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093415040001, created on 2016-03-01
filed on: 7th, March 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2015-12-04 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-17: 52.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2014-12-04: 52.00 GBP
capital
|
|