(AP01) New director was appointed on 2024-03-28
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-03-25
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2024-03-25
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 26th, January 2024
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-11-30
filed on: 26th, January 2024
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2023-11-30
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-16
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 28th, September 2023
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-11-30
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 13th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 13th, September 2023
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-06-30
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-21
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-23
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-23
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-01-23
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-01-23
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-11-30
filed on: 16th, January 2023
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 16th, January 2023
| accounts
|
Free Download
(60 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 16th, January 2023
| other
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-11-30
filed on: 10th, November 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022-10-16
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, July 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-28
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116284320002 in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 116284320003, created on 2022-01-20
filed on: 23rd, January 2022
| mortgage
|
Free Download
(59 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2022
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-04-10: 106.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-12-24
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 116284320001 in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 23rd, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 23rd, November 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-16
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-16
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2019-05-31
filed on: 12th, February 2020
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2020
| resolution
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-17
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 116284320002, created on 2019-12-20
filed on: 23rd, December 2019
| mortgage
|
Free Download
(15 pages)
|
(PSC02) Notification of a person with significant control 2019-12-17
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD. Change occurred on 2019-12-23. Company's previous address: Sheaf House Bradmarsh Way Bradmarsh Business Park Rotherham S60 1BW United Kingdom.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-17
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-17
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-17
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-05-31 to 2020-11-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-16
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-08-29
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-08-29) of a secretary
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 30th, April 2019
| resolution
|
Free Download
(22 pages)
|
(AA01) Current accounting period shortened from 2019-10-31 to 2019-05-31
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, January 2019
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116284320001, created on 2018-11-30
filed on: 7th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2018-11-30
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2018
| incorporation
|
Free Download
(13 pages)
|