(AA) Full accounts data made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on February 9, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 9, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 077016130004, created on April 22, 2022
filed on: 25th, April 2022
| mortgage
|
Free Download
(42 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 22, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 27, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 27, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 27, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077016130003, created on July 27, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 2 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ. Change occurred on July 23, 2018. Company's previous address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW. Change occurred on July 19, 2018. Company's previous address: Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 27, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 1st, June 2015
| resolution
|
Free Download
(33 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 7, 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ. Change occurred on May 19, 2015. Company's previous address: , Sidhil Business Park Holmfield, Halifax, West Yorkshire, HX2 9TN.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077016130002, created on May 8, 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 077016130001, created on May 8, 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(25 pages)
|
(AA) Group of companies' accounts made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(9 pages)
|
(AUD) Auditor's resignation
filed on: 18th, July 2013
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened from July 31, 2012 to December 31, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 8, 2011: 456.79 GBP
filed on: 20th, September 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(74 pages)
|