(CH01) On 6th December 2024 director's details were changed
filed on: 21st, January 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th December 2024
filed on: 21st, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2024
filed on: 4th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st October 2024
filed on: 4th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 12th, September 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st October 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 13th October 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th April 2021: 104.00 GBP
filed on: 27th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, March 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 8th January 2021: 4.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Schofield Sweeney Llp, 30 Market Street Huddersfield West Yorkshire HD1 2HG England on 2nd March 2021 to 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE United Kingdom on 2nd March 2021 to Unit 3 Roundwood Industrial Estate Ossett Wakefield WF5 9SQ
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4 Roundwood Industrial Estate Ossett WF5 9SQ United Kingdom on 7th January 2020 to Schofield Sweeney Llp, 30 Market Street Huddersfield West Yorkshire HD1 2HG
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, January 2020
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2nd January 2020: 2.00 GBP
capital
|
|