(CH01) On 22nd December 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) 22nd May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 31st December 2022 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st December 2022 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 16th, January 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, January 2023
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, January 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th April 2022
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 28th April 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, April 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, April 2022
| accounts
|
Free Download
(46 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, March 2022
| accounts
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, March 2022
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 8th, March 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 24th, February 2021
| auditors
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, February 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 17th, November 2020
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th April 2020. New Address: 2 the Calls Leeds LS2 7JU. Previous address: Rouse House Wyther Lane Leeds LS5 3BT England
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 17th April 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 8th November 2019 - the day director's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, November 2019
| resolution
|
Free Download
(27 pages)
|
(MR01) Registration of charge 099298520002, created on 8th November 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 099298520001, created on 8th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(62 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd April 2019. New Address: Rouse House Wyther Lane Leeds LS5 3BT. Previous address: 15 Rostrevor Avenue Stockton-on-Tees TS19 9JA England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd March 2017. New Address: 15 Rostrevor Avenue Stockton-on-Tees TS19 9JA. Previous address: 57 Rothwell Crescent Stockton-on-Tees Cleveland TS19 9AR England
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd January 2016. New Address: 57 Rothwell Crescent Stockton-on-Tees Cleveland TS19 9AR. Previous address: 57 57 Rothwell Crescent Stockton on Tees Durham TS19 9AR United Kingdom
filed on: 2nd, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 24th December 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|