(MR01) Registration of charge 090560510004, created on February 6, 2024
filed on: 8th, February 2024
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control September 28, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 28, 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on May 30, 2022: 100.00 GBP
filed on: 8th, September 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 11, 2020
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2020
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 11, 2020
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates May 27, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090560510003, created on November 26, 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 8th, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 11, 2020: 50100.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On October 16, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 27, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 28, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090560510002, created on March 3, 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 090560510001, created on January 9, 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(24 pages)
|
(AP01) On August 4, 2014 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Phoenix Works Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1HY United Kingdom to Unit F3 Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE on January 7, 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(44 pages)
|