CS01 |
Confirmation statement with no updates 2023-12-11
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 14th, July 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-11
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 26th, July 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 26th, July 2022
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, July 2022
|
accounts |
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, July 2022
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-25
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111074250004 in full
filed on: 20th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111074250002 in full
filed on: 20th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111074250001 in full
filed on: 20th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111074250003 in full
filed on: 20th, January 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-07
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-07
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-01-07
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-07
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-07
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-07
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-07
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-07
filed on: 10th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Pioneer Way Castleford WF10 5QU. Change occurred on 2022-01-10. Company's previous address: 35-37 Cotton End Road Wilstead Bedford MK45 3BX United Kingdom.
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-07
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-11
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 8th, July 2021
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 8th, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 8th, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, July 2021
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, October 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 16th, October 2020
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, September 2020
|
accounts |
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, September 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 17th, September 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, July 2019
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, July 2019
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2018-12-11
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111074250004, created on 2018-10-08
filed on: 15th, October 2018
|
mortgage |
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control 2017-12-20
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, January 2018
|
resolution |
Free Download
(31 pages)
|
MR01 |
Registration of charge 111074250003, created on 2017-12-28
filed on: 15th, January 2018
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 111074250002, created on 2017-12-28
filed on: 15th, January 2018
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 111074250001, created on 2017-12-28
filed on: 8th, January 2018
|
mortgage |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2017-12-28
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-28: 312499.00 GBP
filed on: 5th, January 2018
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-12-28) of a secretary
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-28
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-20
filed on: 20th, December 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, December 2017
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2017-12-12: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|