(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 097704150001 satisfaction in full.
filed on: 11th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097704150003 satisfaction in full.
filed on: 11th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097704150002 satisfaction in full.
filed on: 11th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 1 Arctic Park Thornes Farm Way Leeds West Yorkshire LS9 0AN. Change occurred on Wednesday 15th June 2022. Company's previous address: Thornes Farm Way Leeds West Yorkshire LS9 0AN England.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 10th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Thornes Farm Way Leeds West Yorkshire LS9 0AN. Change occurred on Wednesday 2nd September 2020. Company's previous address: Thornes Farm Way, Leeds West Yorkshire LS9 0AN England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Thornes Farm Way, Leeds West Yorkshire LS9 0AN. Change occurred on Wednesday 2nd September 2020. Company's previous address: No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 10th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 10th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ. Change occurred on Wednesday 10th May 2017. Company's previous address: York House Sandal Castle Centre Wakefield WF2 7JE United Kingdom.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097704150003, created on Wednesday 5th April 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097704150002, created on Friday 5th February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097704150001, created on Friday 5th February 2016
filed on: 8th, February 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|