(AD01) New registered office address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on Wednesday 9th November 2022. Company's previous address: Northside Waindyke Way Normanton West Yorkshire WF6 1TP.
filed on: 9th, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Monday 1st November 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 086343660004 satisfaction in full.
filed on: 21st, December 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086343660008, created on Monday 30th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 086343660005 satisfaction in full.
filed on: 20th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086343660007, created on Thursday 13th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 086343660006, created on Wednesday 27th February 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(44 pages)
|
(CH01) On Friday 25th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th October 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th October 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Wednesday 4th July 2018
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 086343660003 satisfaction in full.
filed on: 19th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086343660002 satisfaction in full.
filed on: 19th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086343660001 satisfaction in full.
filed on: 19th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086343660004, created on Monday 19th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 086343660005, created on Monday 19th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086343660003, created on Wednesday 23rd December 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Northside Waindyke Way Normanton West Yorkshire WF6 1TP. Change occurred on Tuesday 28th October 2014. Company's previous address: European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 13th November 2013
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 13th November 2013
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 13th November 2013
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 13th November 2013
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086343660002
filed on: 1st, October 2013
| mortgage
|
Free Download
(55 pages)
|
(AP01) New director appointment on Monday 16th September 2013.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th September 2013.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 6th September 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086343660001
filed on: 4th, September 2013
| mortgage
|
Free Download
(38 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|