(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(33 pages)
|
(MR05) All of the property or undertaking has been released from charge 078803490003
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078803490003 satisfaction in full.
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078803490004 satisfaction in full.
filed on: 4th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(42 pages)
|
(MR01) Registration of charge 078803490006, created on Wednesday 18th May 2022
filed on: 23rd, May 2022
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078803490005, created on Wednesday 18th May 2022
filed on: 20th, May 2022
| mortgage
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, November 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 169.78 GBP is the capital in company's statement on Friday 22nd October 2021
filed on: 4th, November 2021
| capital
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, November 2021
| incorporation
|
Free Download
(54 pages)
|
(AP01) New director appointment on Monday 11th October 2021.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 29th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 26th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AP03) On Friday 18th June 2021 - new secretary appointed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st June 2021.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 17th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 078803490002 satisfaction in full.
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, April 2021
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(54 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2021
| capital
|
Free Download
(2 pages)
|
(SH01) 163.65 GBP is the capital in company's statement on Tuesday 2nd March 2021
filed on: 25th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 150.01 GBP is the capital in company's statement on Monday 11th May 2015
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078803490004, created on Wednesday 22nd April 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 078803490003, created on Wednesday 22nd April 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AP03) On Tuesday 13th August 2019 - new secretary appointed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 6th December 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 118 Bradford Road Dewsbury West Yorkshire WF13 2EW to Units 2 and 3 Staincliffe Mill Trade Centre Halifax Road, Staincliffe Dewsbury WF13 4AR on Wednesday 19th July 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 13th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
(TM01) Director appointment termination date: Friday 8th May 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(MR04) Charge 078803490001 satisfaction in full.
filed on: 25th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078803490002, created on Monday 2nd February 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return made up to Saturday 13th December 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 26th, November 2014
| resolution
|
|
(SH01) 150.00 GBP is the capital in company's statement on Friday 24th October 2014
filed on: 26th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Friday 24th October 2014
filed on: 26th, November 2014
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 24th October 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078803490001
filed on: 10th, February 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 5th February 2014 from 26 Wells Road Thornhill Dewsbury West Yorkshire WF12 0LE
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
filed on: 5th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 13th December 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 7th December 2013.
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 13th December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed abs secure LIMITEDcertificate issued on 25/06/12
filed on: 25th, June 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(20 pages)
|