AD01 |
Address change date: 27th December 2023. New Address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE. Previous address: The London Office 167-169 Great Portland Street 5th Floor London W1W 5PF England
filed on: 27th, December 2023
|
address |
Free Download
(2 pages)
|
TM01 |
1st August 2023 - the day director's appointment was terminated
filed on: 24th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2023. New Address: The London Office 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: Unit 8. Glaco Industrial Estate West Street Worsbrough Barnsley S70 5PG England
filed on: 9th, August 2023
|
address |
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st December 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st January 2023. New Address: Unit 8. Glaco Industrial Estate West Street Worsbrough Barnsley S70 5PG. Previous address: The Old Garage Genn Lane Worsbrough Barnsley S70 6TF England
filed on: 1st, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 8th, December 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, December 2022
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2nd December 2022: 239809.00 GBP
filed on: 7th, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th January 2022. New Address: The Old Garage Genn Lane Worsbrough Barnsley S70 6TF. Previous address: 15F Ponderosa Park Smithies Lane Heckmondwike WF16 0PR England
filed on: 24th, January 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2020: 115984.00 GBP
filed on: 22nd, January 2022
|
capital |
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st December 2020
filed on: 21st, January 2022
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 110755280001 in full
filed on: 29th, November 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
19th September 2021 - the day director's appointment was terminated
filed on: 2nd, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2021
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110755280001, created on 18th January 2021
filed on: 2nd, February 2021
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 7th December 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th August 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st June 2020. New Address: 15F Ponderosa Park Smithies Lane Heckmondwike WF16 0PR. Previous address: Hope Park Coop Place Bradford BD5 8JX England
filed on: 1st, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2020. New Address: Hope Park Coop Place Bradford BD5 8JX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2019
filed on: 8th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th September 2019
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
5th September 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd September 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st August 2019
filed on: 31st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2019
filed on: 31st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2019
filed on: 31st, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
31st August 2019 - the day director's appointment was terminated
filed on: 31st, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th May 2019
filed on: 13th, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 29th January 2019
filed on: 12th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st November 2017
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
21st November 2017 - the day director's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st November 2017
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st November 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th December 2017
filed on: 27th, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 26th, December 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 26th December 2017 director's details were changed
filed on: 26th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th December 2017
filed on: 26th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 26th December 2017
filed on: 26th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th December 2017 director's details were changed
filed on: 26th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2017
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 21st November 2017: 100.00 GBP
|
capital |
|