(MR04) Statement of satisfaction of charge in full
filed on: 2nd, April 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Aug 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(38 pages)
|
(AUD) Resignation of an auditor
filed on: 16th, January 2023
| auditors
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 090645370001
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 25th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 25th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090645370003, created on Thu, 14th Jul 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(79 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, June 2022
| incorporation
|
Free Download
(41 pages)
|
(PSC02) Notification of a person with significant control Fri, 17th Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, June 2022
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(33 pages)
|
(AP01) On Fri, 4th Sep 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 17th Jun 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Aug 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Glassworks Park Road Holmewood Chesterfield S42 5UY England on Tue, 14th May 2019 to 1 Langham Park Mansfield Road Corbriggs Chesterfield S41 0GG
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090645370002, created on Tue, 11th Dec 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 090645370001, created on Thu, 6th Dec 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on Tue, 29th May 2018 to Glassworks Park Road Holmewood Chesterfield S42 5UY
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Medium company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 31/03/16
filed on: 25th, May 2016
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 25th May 2016: 2000.00 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 25th, May 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, May 2016
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Aug 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, June 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, June 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 6th Jun 2014: 2000.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(19 pages)
|