AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-08
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 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)
|
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)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, June 2022
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, April 2022
|
incorporation |
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 106620140001 in full
filed on: 5th, April 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-08
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-08
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, June 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 2018-06-30 to 2018-12-31
filed on: 23rd, October 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-08
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-08
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-08
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-01
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-08
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-27
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106620140002, created on 2017-09-04
filed on: 13th, September 2017
|
mortgage |
Free Download
(27 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities
filed on: 25th, August 2017
|
resolution |
Free Download
(35 pages)
|
AD01 |
New registered office address C/O Lupton Fawcett Llp the Synergy Building, Belgrave House 47 Bank Street Sheffield S1 2DR. Change occurred on 2017-08-15. Company's previous address: Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England.
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-08-03: 100.00 GBP
filed on: 15th, August 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-03
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106620140001, created on 2017-08-03
filed on: 15th, August 2017
|
mortgage |
Free Download
(56 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 27th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-06-30
filed on: 27th, July 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, July 2017
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-23
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-23
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-23: 95.00 GBP
filed on: 23rd, June 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-23
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2017
|
incorporation |
Free Download
(8 pages)
|