(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086349000009, created on Mon, 31st Jan 2022
filed on: 31st, January 2022
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 086349000008, created on Mon, 10th Jan 2022
filed on: 24th, January 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 2nd Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jan 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jan 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086349000006, created on Thu, 30th Mar 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086349000007, created on Thu, 30th Mar 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT on Thu, 19th May 2016 to 19 Bond Street Birstall Batley West Yorkshire WF17 9EX
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 9th, August 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086349000004, created on Wed, 5th Aug 2015
filed on: 7th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086349000005, created on Wed, 5th Aug 2015
filed on: 7th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086349000003, created on Thu, 25th Jun 2015
filed on: 11th, July 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086349000002, created on Fri, 10th Oct 2014
filed on: 24th, October 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086349000001, created on Thu, 25th Sep 2014
filed on: 1st, October 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 14th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 14th Sep 2014: 100.00 GBP
capital
|
|
(AP01) On Mon, 4th Nov 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 27th Aug 2013. Old Address: 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Aug 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|