(AD01) Registered office address changed from Units 2 and 3 Staincliffe Mill Trade Centre Halifax Road Staincliffe Dewsbury WF13 4AR England to Quadrant House 4 Thomas More Square London E1W 1YW on 2023-02-02
filed on: 2nd, February 2023
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 099135930001 in full
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-19
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-04-19
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, April 2021
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-02
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-03-02
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-03-02
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from North Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS England to Units 2 and 3 Staincliffe Mill Trade Centre Halifax Road Staincliffe Dewsbury WF13 4AR on 2021-03-22
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-10
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-12-10
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-12-10
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099135930001, created on 2020-04-22
filed on: 30th, April 2020
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-12-10
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-12-10
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51a Mount Pleasant Keyworth Nottingham Nottinghamshire NG12 5EP England to North Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS on 2018-12-11
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Hollies 19 Wellington Road Burton Joyce Nottingham Nottinghamshire NG14 5GQ England to 51a Mount Pleasant Keyworth Nottingham Nottinghamshire NG12 5EP on 2018-04-04
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-10
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2016-12-31 to 2017-03-31
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS England to The Hollies 19 Wellington Road Burton Joyce Nottingham Nottinghamshire NG14 5GQ on 2017-06-09
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-10
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-12-11: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|