(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089465560020, created on Wednesday 13th December 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 089465560007 satisfaction in full.
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560008 satisfaction in full.
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560004 satisfaction in full.
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089465560019, created on Wednesday 15th November 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089465560018, created on Wednesday 15th November 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089465560017, created on Friday 29th September 2023
filed on: 4th, October 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 089465560016 satisfaction in full.
filed on: 4th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089465560016, created on Friday 29th September 2023
filed on: 2nd, October 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089465560015, created on Wednesday 6th September 2023
filed on: 11th, September 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 089465560001 satisfaction in full.
filed on: 9th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089465560014, created on Friday 18th August 2023
filed on: 22nd, August 2023
| mortgage
|
Free Download
(12 pages)
|
(AD01) New registered office address 17 Ropergate Pontefract WF8 1LL. Change occurred on Friday 3rd March 2023. Company's previous address: C/O Sparham Harnell Limited Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY England.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 089465560012 satisfaction in full.
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560005 satisfaction in full.
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560009 satisfaction in full.
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560010 satisfaction in full.
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560002 satisfaction in full.
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560003 satisfaction in full.
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089465560006 satisfaction in full.
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089465560013, created on Thursday 31st March 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Sparham Harnell Limited Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY. Change occurred on Wednesday 9th December 2020. Company's previous address: 260a Castleford Road Normanton West Yorkshire WF6 1PY.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089465560012, created on Friday 30th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 260a Castleford Road Normanton West Yorkshire WF6 1PY. Change occurred on Tuesday 2nd October 2018. Company's previous address: 52a Sutton Lane Byram North Yorkshire WF11 9DP.
filed on: 2nd, October 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089465560011, created on Wednesday 29th August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089465560009, created on Monday 20th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 089465560010, created on Monday 20th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(28 pages)
|
(AP01) New director appointment on Thursday 9th August 2018.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089465560008, created on Thursday 30th November 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089465560007, created on Thursday 5th October 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089465560006, created on Thursday 7th September 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089465560005, created on Monday 24th October 2016
filed on: 8th, June 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089465560004, created on Monday 15th May 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd May 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 18th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Saturday 18th March 2017
filed on: 24th, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 18th March 2017.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089465560003, created on Monday 7th November 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089465560002, created on Monday 18th July 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(5 pages)
|
(AD01) New registered office address 52a Sutton Lane Byram North Yorkshire WF11 9DP. Change occurred on Monday 16th May 2016. Company's previous address: 2 Bradbrook Drive Longfield Kent DA3 7BF.
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(MR01) Registration of charge 089465560001, created on Wednesday 19th November 2014
filed on: 20th, November 2014
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|