(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 10th, January 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 10th, January 2024
| accounts
|
Free Download
(35 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 10th, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 11, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 11, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110967260003, created on March 3, 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, February 2021
| incorporation
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, February 2021
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 110967260002, created on August 15, 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on March 14, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control August 15, 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2018
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 4, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110967260001, created on September 14, 2018
filed on: 17th, September 2018
| mortgage
|
Free Download
(21 pages)
|
(SH01) Capital declared on January 2, 2018: 100.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 2, 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 2, 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 16a Market Avenue Huddersfield West Yorkshire HD1 2BB. Change occurred on January 3, 2018. Company's previous address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 2, 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(22 pages)
|