(AA01) Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 21, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5 Lister Park Featherstone Pontefract WF7 6FE. Change occurred on November 4, 2021. Company's previous address: 11 Birley Vale Avenue Sheffield South Yorkshire S12 2AX England.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 21, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 11 Birley Vale Avenue Sheffield South Yorkshire S12 2AX. Change occurred on January 29, 2021. Company's previous address: Unit 15 Birley Vale Avenue Sheffield South Yorkshire S12 2AX England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 15 Birley Vale Avenue Sheffield South Yorkshire S12 2AX. Change occurred on January 25, 2021. Company's previous address: Unit 5, West End Mills Brick Street Cleckheaton West Yorkshire BD19 5EH England.
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, January 2021
| incorporation
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, December 2020
| capital
|
Free Download
|
(PSC02) Notification of a person with significant control December 15, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 15, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 15, 2020: 180.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5, West End Mills Brick Street Cleckheaton West Yorkshire BD19 5EH. Change occurred on October 21, 2020. Company's previous address: 146 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6BS England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 15, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 15, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 15, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 20, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 15, 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 15, 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 21, 2017: 135.00 GBP
filed on: 5th, December 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 146 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6BS. Change occurred on November 16, 2017. Company's previous address: 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ United Kingdom.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On February 3, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096480600001, created on November 17, 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 22, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 22, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|