(AD01) New registered office address 15 Carr Lane Slaithwaite Huddersfield West Yorkshire HD7 5AN. Change occurred on Thursday 8th June 2023. Company's previous address: Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ England.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 16th, February 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: 13th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094401940001, created on Thursday 15th September 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) 35726785.00 GBP is the capital in company's statement on Thursday 30th September 2021
filed on: 22nd, October 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 7053035.00 GBP is the capital in company's statement on Thursday 30th September 2021
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 9726785.00 GBP is the capital in company's statement on Thursday 30th September 2021
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 28th February 2020 to Monday 30th September 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ. Change occurred on Monday 9th September 2019. Company's previous address: 9 Argyll Street London W1F 7TG.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th February 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(SH01) 7000000.00 GBP is the capital in company's statement on Wednesday 8th November 2017
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 4500000.00 GBP is the capital in company's statement on Wednesday 16th August 2017
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 16th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 24th February 2018 director's details were changed
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) 3000000.00 GBP is the capital in company's statement on Wednesday 8th March 2017
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 9 Argyll Street London W1F 7TG. Change occurred on Monday 31st July 2017. Company's previous address: C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom.
filed on: 31st, July 2017
| address
|
Free Download
(3 pages)
|
(SH01) 300000000.00 GBP is the capital in company's statement on Wednesday 8th March 2017
filed on: 28th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, May 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG. Change occurred on Thursday 22nd September 2016. Company's previous address: C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG. Change occurred on Thursday 22nd September 2016. Company's previous address: C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2015
| incorporation
|
Free Download
(8 pages)
|