(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 18th January 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 20th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 6th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(3 pages)
|
(CH03) On Monday 6th March 2017 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th June 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
(TM01) Director's appointment was terminated on Monday 21st March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Shell Shaw Cross Leeds Road Dewsbury Kirklees West Yorkshire WF12 7HP. Change occurred on Thursday 23rd July 2015. Company's previous address: Shell Aberford Road 56 Aberford Road Leeds LS26 8HP.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Shell Aberford Road 56 Aberford Road Leeds LS26 8HP. Change occurred on Wednesday 10th September 2014. Company's previous address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 17th July 2013
filed on: 31st, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 15th November 2012 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 15th November 2012 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 21st March 2013 from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 16th April 2012.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(36 pages)
|