(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-23
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2021-05-28
filed on: 10th, June 2021
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-02-10
filed on: 20th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Market Place Wetherby LS22 6LG to Alexandra Dock Business Centre Fishermans Wharf Grimsby Lincolnshire DN31 1UL on 2021-02-10
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-10
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-10
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to 7 Market Place Wetherby LS22 6LG on 2020-09-09
filed on: 9th, September 2020
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 - 12 Commercial Street Shipley BD18 3SR England to 7 Market Place Wetherby West Yorkshire LS22 6LG on 2020-09-03
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-27
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2020-07-27
filed on: 1st, September 2020
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, August 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, August 2020
| incorporation
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 2020-07-27
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-28
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-28
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-04
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-17
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-08-31
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-07-31 to 2018-11-30
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095243490002 in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095243490005 in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095243490006 in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095243490007 in full
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095243490008, created on 2018-11-15
filed on: 29th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 095243490011, created on 2018-11-15
filed on: 29th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 095243490012, created on 2018-11-15
filed on: 29th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 095243490009, created on 2018-11-15
filed on: 29th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 095243490010, created on 2018-11-15
filed on: 29th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(PSC02) Notification of a person with significant control 2018-11-15
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-15
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-15
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-15
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Scotland Way Horsforth Leeds LS18 5SL United Kingdom to 10 - 12 Commercial Street Shipley BD18 3SR on 2018-11-22
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-04-30 to 2019-07-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-31
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095243490007, created on 2018-05-14
filed on: 14th, May 2018
| mortgage
|
Free Download
(15 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095243490005, created on 2018-03-28
filed on: 29th, March 2018
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 095243490006, created on 2018-03-28
filed on: 29th, March 2018
| mortgage
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 095243490003 in full
filed on: 26th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095243490004 in full
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095243490004, created on 2018-03-05
filed on: 6th, March 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 095243490003, created on 2017-11-23
filed on: 28th, November 2017
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2017-08-31
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 095243490001 in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095243490002, created on 2017-01-09
filed on: 20th, January 2017
| mortgage
|
Free Download
(54 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095243490001, created on 2016-10-03
filed on: 14th, October 2016
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 2016-08-31
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-08-24
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-24
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-02 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|