(AA) Group of companies' accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2023-12-04
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 176 Pontefract Road Cudworth Barnsley S72 8BE England to Unit 4 Provincial Park, Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 2023-04-14
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2022-12-04
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 29th, June 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-02
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-02
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(42 pages)
|
(PSC01) Notification of a person with significant control 2018-10-02
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-04
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116003210001, created on 2020-11-12
filed on: 13th, November 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 7th, October 2020
| accounts
|
Free Download
(34 pages)
|
(AD01) Registered office address changed from Needle, Grove House Mansion Gate Drive Leeds LS7 4DN England to 176 Pontefract Road Cudworth Barnsley S72 8BE on 2020-01-21
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-04
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-10-31 to 2020-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-10-25: 0.01 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-12-04
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds West Yorkshire LS7 4DN United Kingdom to Needle, Grove House Mansion Gate Drive Leeds LS7 4DN on 2018-11-01
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-12
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-10-02: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|