(CS01) Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: May 1, 2017) of a secretary
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093943760002, created on October 2, 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 093943760001, created on August 21, 2017
filed on: 21st, August 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 30, 2016
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT. Change occurred on January 5, 2016. Company's previous address: The Paine Suite, Nostell Estate Yard Doncaster Road Nostell West Yorkshire WF4 1AB England.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 19, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|