(CS01) Confirmation statement with no updates September 17, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, August 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, August 2023
| incorporation
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088216620003, created on July 28, 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control November 30, 2017
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2017
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Thornhill Works Calder Road Dewsbury WF12 9HY. Change occurred on November 15, 2018. Company's previous address: Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088216620002, created on October 23, 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates September 17, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 19, 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088216620001, created on December 16, 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 30, 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from December 31, 2014 to November 30, 2014
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 9, 2014. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(19 pages)
|