(CS01) Confirmation statement with no updates 2023-10-29
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-10-29
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 18th, August 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, July 2021
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 110374910002, created on 2021-03-11
filed on: 17th, March 2021
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-10-29
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-12-23: 350000.01 GBP
filed on: 30th, December 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-10-28
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-29
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Wheawill & Sudworth Limited 35 Westgate Huddersfield West Yorkshire HD1 1PA England to Leigh House 28 - 32 st. Pauls Street Leeds LS1 2JT on 2019-10-22
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2018-10-31 to 2018-12-31
filed on: 11th, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110374910001, created on 2019-01-24
filed on: 29th, January 2019
| mortgage
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 2019-01-14
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-29
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-15
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-15
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-15
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-15
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lucas House Weaving Lane Dewsbury West Yorkshire WF12 9QR United Kingdom to C/O Wheawill & Sudworth Limited 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2018-06-25
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-06-15
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
(29 pages)
|