(CS01) Confirmation statement with no updates 2024-03-21
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 20th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 6, Premium Inn Altofts Lane Castleford WF10 5PZ. Change occurred on 2022-11-08. Company's previous address: Unit 2 Djl Business Park Pontefract WF7 6FJ England.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 23rd, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 20th, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 106359020002, created on 2021-07-20
filed on: 20th, July 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 21st, January 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 2 Djl Business Park Pontefract WF7 6FJ. Change occurred on 2020-12-09. Company's previous address: Southgate Business Centre 32 Gillygate Pontefract WF8 1PQ United Kingdom.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Southgate Business Centre 32 Gillygate Pontefract WF8 1PQ. Change occurred on 2019-11-18. Company's previous address: Brook House Church Lane Garforth Leeds LS25 1HB England.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2019-02-28
filed on: 17th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 106359020001 in full
filed on: 9th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Brook House Church Lane Garforth Leeds LS25 1HB. Change occurred on 2018-10-10. Company's previous address: Chapel House Bentley Square Oulton Leeds LS26 8JF England.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Chapel House Bentley Square Oulton Leeds LS26 8JF. Change occurred on 2018-05-08. Company's previous address: The Ld Nutrition Stadium Post Office Road Featherstone Pontefract WF7 5EN England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-03-16
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-30
filed on: 30th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address The Ld Nutrition Stadium Post Office Road Featherstone Pontefract WF7 5EN. Change occurred on 2017-11-27. Company's previous address: Unit 2, Valencia Court Pontefract Road Normanton WF6 1ZD United Kingdom.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-13
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-02
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-11-02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-02
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017-10-19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106359020001, created on 2017-08-04
filed on: 13th, August 2017
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(10 pages)
|