(AA) Small company accounts made up to 2nd April 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts made up to 3rd April 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2nd September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 073637700004 in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073637700003 in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 4th April 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2nd September 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073637700005, created on 6th August 2021
filed on: 15th, August 2021
| mortgage
|
Free Download
(143 pages)
|
(AA) Small company accounts made up to 5th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 073637700004, created on 18th August 2020
filed on: 26th, August 2020
| mortgage
|
Free Download
(156 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, July 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, July 2020
| incorporation
|
Free Download
(14 pages)
|
(MR01) Registration of charge 073637700003, created on 8th July 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 073637700002 in full
filed on: 23rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Upperbank House Stoneythorpe Horsforth Leeds West Yorkshire LS18 4BN on 12th December 2019 to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 29th November 2019, company appointed a new person to the position of a secretary
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On 12th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 073637700002, created on 1st August 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On 3rd May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 3rd September 2014: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2nd September 2013: 1000.00 GBP
capital
|
|
(CH01) On 8th July 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th May 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(10 pages)
|
(CH01) On 24th November 2011 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 30th September 2011 to 31st March 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS United Kingdom on 1st March 2011
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th September 2010: 1000.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(23 pages)
|