(AP01) New director appointment on Wednesday 29th November 2023.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th November 2023.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 36 Stonebridgegate Ripon North Yorkshire HG4 1TP to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th November 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 27th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093313760005, created on Thursday 31st March 2016
filed on: 12th, April 2016
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093313760004, created on Monday 17th August 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 093313760002, created on Friday 6th March 2015
filed on: 21st, March 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 093313760003, created on Friday 6th March 2015
filed on: 21st, March 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 093313760001, created on Friday 6th March 2015
filed on: 11th, March 2015
| mortgage
|
Free Download
(33 pages)
|
(CH01) On Thursday 27th November 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|