(CS01) Confirmation statement with updates 2024/11/13
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 24th, October 2024
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, September 2024
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, September 2024
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 087729960002, created on 2024/09/06
filed on: 9th, September 2024
| mortgage
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control 2024/07/09
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/07/09.
filed on: 11th, July 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/07/11. New Address: Thompson Close Whittington Moor Chesterfield S41 9AZ. Previous address: 72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN
filed on: 11th, July 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024/07/09
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2024/12/31, originally was 2025/01/30.
filed on: 11th, July 2024
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2024/07/09
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/07/09.
filed on: 11th, July 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/07/09 - the day director's appointment was terminated
filed on: 11th, July 2024
| officers
|
Free Download
(1 page)
|
(SH01) 102.00 GBP is the capital in company's statement on 2023/12/08
filed on: 5th, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/11/13
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/11/13
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 087729960001 satisfaction in full.
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022/06/24 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/13
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 10th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/11/13
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 19th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/11/13
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/13
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 9th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/11/13
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 7th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/11/13
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/11/13 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/09/04. New Address: 72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN. Previous address: 18 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QB
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/01/30
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/13 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2014/11/30 to 2015/01/31
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/15
filed on: 20th, January 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087729960001
filed on: 16th, January 2014
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|