AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 9th, October 2023
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/08
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/11/30 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/30
filed on: 30th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 20th, September 2022
|
accounts |
Free Download
(41 pages)
|
CH01 |
On 2022/08/12 director's details were changed
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, April 2022
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, April 2022
|
incorporation |
Free Download
(41 pages)
|
MR04 |
Charge 106246460001 satisfaction in full.
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 21st, September 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/08
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 1st, October 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/08
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 3rd, September 2019
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/06/30
filed on: 23rd, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/08
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Decoy Bank White Rose Way Doncaster DN4 5JD England on 2018/04/23 to C/O Trupart Limited Decoy Bank White Rose Way Doncaster DN4 5JD
filed on: 23rd, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/15
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/23
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/18
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106246460002, created on 2017/09/04
filed on: 13th, September 2017
|
mortgage |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, August 2017
|
resolution |
Free Download
(35 pages)
|
MR01 |
Registration of charge 106246460001, created on 2017/08/03
filed on: 15th, August 2017
|
mortgage |
Free Download
(56 pages)
|
AP01 |
New director appointment on 2017/08/03.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/08/03
filed on: 15th, August 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/30
filed on: 27th, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 27th, July 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, June 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England on 2017/06/23 to Decoy Bank White Rose Way Doncaster DN4 5JD
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
SH01 |
95.00 GBP is the capital in company's statement on 2017/06/23
filed on: 23rd, June 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/23.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/23
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/23.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/23
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2017
|
incorporation |
Free Download
(8 pages)
|