(TM01) Director appointment termination date: Friday 8th December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 8th December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 25th September 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on Sunday 1st October 2023.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 7th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108783510003, created on Friday 7th July 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(65 pages)
|
(AD01) Registered office address changed from Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom to The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on Monday 17th April 2023
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 17th April 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(32 pages)
|
(PSC05) Change to a person with significant control Monday 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England to Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB on Monday 11th April 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th October 2021.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th October 2021.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(32 pages)
|
(CH01) On Tuesday 10th August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Monday 20th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 30th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st April 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 20th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 25th, April 2019
| capital
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(22 pages)
|
(SH19) 2122229.00 GBP is the capital in company's statement on Thursday 25th April 2019
filed on: 25th, April 2019
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 24/04/19
filed on: 25th, April 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, April 2019
| resolution
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 7th December 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on Friday 7th December 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 20th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2122229.00 GBP is the capital in company's statement on Monday 15th January 2018
filed on: 22nd, January 2018
| capital
|
Free Download
(8 pages)
|
(AP03) On Monday 27th November 2017 - new secretary appointed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 27th November 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, August 2017
| resolution
|
Free Download
(35 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108783510001, created on Friday 4th August 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 108783510002, created on Friday 4th August 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(56 pages)
|
(AP01) New director appointment on Monday 31st July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2017
| incorporation
|
Free Download
(42 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 21st July 2017
capital
|
|