(CS01) Confirmation statement with no updates 2024-01-21
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-07-31
filed on: 24th, February 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2023-01-21
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-12-21
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-21
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089858250010, created on 2022-12-15
filed on: 15th, December 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 089858250009, created on 2022-08-23
filed on: 1st, September 2022
| mortgage
|
Free Download
(63 pages)
|
(AA) Full accounts data made up to 2021-07-31
filed on: 8th, June 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2022-01-21
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-07-31
filed on: 4th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021-01-21
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2020-03-31
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-03-31) of a secretary
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-14 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-14 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-29
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 089858250004 in full
filed on: 29th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089858250008, created on 2020-01-24
filed on: 7th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089858250007, created on 2020-01-24
filed on: 3rd, February 2020
| mortgage
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 089858250005 in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089858250006, created on 2020-01-24
filed on: 29th, January 2020
| mortgage
|
Free Download
(64 pages)
|
(PSC05) Change to a person with significant control 2019-02-27
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 089858250003 in full
filed on: 5th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-04-08
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089858250005, created on 2019-04-09
filed on: 12th, April 2019
| mortgage
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-27
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-02-27
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-27
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-02-27
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-27
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089858250004, created on 2019-02-27
filed on: 5th, March 2019
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 089858250001 in full
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-08
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-04-08
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089858250003, created on 2017-02-09
filed on: 9th, February 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 22nd, April 2016
| annual return
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 089858250002 in full
filed on: 29th, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089858250002, created on 2015-12-21
filed on: 8th, January 2016
| mortgage
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-05-21: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-04-08: 100.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2015-04-30 to 2015-07-31
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit2D James Nasmyth Way Green Lane, Eccles Manchester M30 0SF. Change occurred on 2014-11-21. Company's previous address: Marland House 13 Huddersfied Road Barnsley South Yorksire S702LW England.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089858250001, created on 2014-08-07
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2014-04-08: 33.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|