TM01 |
Director's appointment was terminated on 2024-02-29
filed on: 4th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-03-01
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-07
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, July 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, July 2023
|
accounts |
Free Download
(199 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, July 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, July 2023
|
accounts |
Free Download
(13 pages)
|
CAP-SS |
Solvency Statement dated 21/12/22
filed on: 22nd, December 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 22nd, December 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2022-12-22: 1.00 GBP
filed on: 22nd, December 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2022
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-08
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, October 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-08
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 1st, October 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2021-07-26
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-01
filed on: 15th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, October 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-08
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-05-26
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 103677300003 in full
filed on: 20th, December 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 103677300004 in full
filed on: 20th, December 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-09-08
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Landscape House Premier Way Lowfields Business Park Elland HX5 9HT. Change occurred on 2019-09-04. Company's previous address: Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP United Kingdom.
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 19th, August 2019
|
accounts |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 103677300002 in full
filed on: 16th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 103677300002
filed on: 22nd, December 2018
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 103677300001 in full
filed on: 22nd, December 2018
|
mortgage |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2018-12-11) of a secretary
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-11
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-11
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-11
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-11
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-12-11
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-11
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-08
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 13th, June 2018
|
accounts |
Free Download
(35 pages)
|
AA01 |
Accounting period ending changed to 2017-09-30 (was 2017-12-31).
filed on: 1st, May 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-01: 2855482.00 GBP
filed on: 18th, April 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, November 2017
|
resolution |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-03-24
filed on: 5th, October 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-08
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, April 2017
|
resolution |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2016-11-30: 3008800.00 GBP
filed on: 20th, January 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 4th, January 2017
|
resolution |
Free Download
(16 pages)
|
MR01 |
Registration of charge 103677300003, created on 2016-11-30
filed on: 6th, December 2016
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 103677300004, created on 2016-11-30
filed on: 6th, December 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 103677300002, created on 2016-11-10
filed on: 10th, November 2016
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 103677300001, created on 2016-11-10
filed on: 10th, November 2016
|
mortgage |
Free Download
(42 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2016
|
incorporation |
Free Download
(21 pages)
|