(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, March 2024
| accounts
|
Free Download
(27 pages)
|
(TM01) Mon, 15th Jan 2024 - the day director's appointment was terminated
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Dec 2022 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 26th Feb 2021
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103446240005, created on Fri, 23rd Jun 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(72 pages)
|
(CH01) On Thu, 20th Apr 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Apr 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, February 2023
| accounts
|
Free Download
(69 pages)
|
(PSC05) Change to a person with significant control Fri, 7th Sep 2018
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA. Previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103446240004, created on Mon, 28th Mar 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 103446240003, created on Mon, 28th Mar 2022
filed on: 6th, April 2022
| mortgage
|
Free Download
(51 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, March 2022
| accounts
|
Free Download
(56 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 24th Jun 2021 secretary's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 31st Mar 2021: 103.00 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 26th Feb 2021. New Address: 50 Longbridge Lane Allenton Derby Derbyshire DE24 8UJ. Previous address: Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Jan 2021: 102.00 GBP
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 23rd Nov 2020 - the day director's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 23rd Nov 2020 - the day secretary's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Nov 2020 - the day director's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 1st Dec 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Nov 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 30th Sep 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(18 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th May 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 15th Apr 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th May 2020 - the day director's appointment was terminated
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Apr 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 15th Apr 2020 - the day secretary's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 15th Apr 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 103446240002, created on Tue, 28th Jan 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 103446240001, created on Tue, 28th Jan 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(51 pages)
|
(TM01) Mon, 9th Dec 2019 - the day director's appointment was terminated
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Dec 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control Fri, 7th Sep 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 30th Sep 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Feb 2017. New Address: Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH. Previous address: Unit 1 Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ United Kingdom
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(38 pages)
|