(AA01) Extension of current accouting period to September 30, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to April 2, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 02/04/22
filed on: 5th, June 2023
| accounts
|
Free Download
(52 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(30 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079156510007, created on October 26, 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 079156510006, created on September 23, 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(114 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079156510005, created on November 13, 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(113 pages)
|
(MR01) Registration of charge 079156510004, created on October 9, 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director's appointment was terminated on October 10, 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 16, 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 11, 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079156510003, created on March 22, 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(45 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079156510002, created on November 23, 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(23 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, September 2017
| resolution
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on September 11, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Flemming Court Castleford WF10 5HW. Change occurred on September 12, 2017. Company's previous address: Unit 1 Bridge Trading Estate Bolton Road Bury BL8 2AQ.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 11, 2017) of a secretary
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 11, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 24, 2014 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2015: 12.00 GBP
capital
|
|
(MR01) Registration of charge 079156510001, created on December 11, 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(15 pages)
|
(SH01) Capital declared on February 28, 2014: 12.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 6, 2012: 6.00 GBP
filed on: 8th, March 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
|