(CS01) Confirmation statement with no updates 2024/03/03
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/03
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/08/24 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/27
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/08/24
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/03
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2020/09/30 from 2020/03/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075509170002, created on 2020/05/29
filed on: 2nd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2020/03/03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/03
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/03/03
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/11/27 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/03
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 21st, September 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/03
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/02/29 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 9th, November 2015
| mortgage
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/03
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Chatter Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW United Kingdom at an unknown date to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Airedale House 423 Kirkstall Road Leeds West Yorkshire LS4 2EW on 2014/09/29 to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/03
filed on: 29th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/03/06 from 33 Sheffield Road New Mill Holmfirth West Yorkshire HD9 7ES
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/03
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 5th, April 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/03
filed on: 7th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|