(AA) Dormant company accounts reported for the period up to 2025/01/31
filed on: 4th, March 2025
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2025/01/11
filed on: 17th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2024/01/31
filed on: 2nd, May 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2024/01/11
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/01/31
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018/03/31
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/31
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/03/31
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 111478500001
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/03/31.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/03/31
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/11
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/11
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 28th, March 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111478500001, created on 2018/03/27
filed on: 28th, March 2018
| mortgage
|
Free Download
(7 pages)
|
(CAP-SS) Solvency Statement dated 27/03/18
filed on: 28th, March 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) 600.00 GBP is the capital in company's statement on 2018/03/28
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2018/03/27
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/26
filed on: 26th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Yorkshire House East Parade Leeds LS1 5BD United Kingdom on 2018/02/26 to Unit 1 Crigglestone Industrial Estate Crigglestone Wakefield West Yorkshire WF4 3HT
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/02/22
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/02/22
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/02/22
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/02/22
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/22.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/22
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/02/22
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2018/01/13
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|