(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rushtons Insolvency Limited 6, Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ United Kingdom on Mon, 11th Dec 2023 to 3 Merchant Quay Ashley Lane Shipley West Yorkshire BD17 7DB
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Jan 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rushtons Insolvency Limited 7, Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ United Kingdom on Fri, 6th Jan 2023 to Rushtons Insolvency Limited 6, Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: First Floor 68 Uppermoor Pudsey LS28 7EX.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 089055700001, created on Sat, 15th Oct 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(81 pages)
|
(AD01) Change of registered address from Rushtons Insolvency Limited 3, Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on Fri, 22nd Jul 2022 to Rushtons Insolvency Limited 7, Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Dec 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Thu, 5th Dec 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Dec 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England at an unknown date to First Floor 68 Uppermoor Pudsey LS28 7EX
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Sun, 28th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Phil Dodgsons & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England at an unknown date to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(8 pages)
|