AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, January 2024
|
accounts |
Free Download
(25 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Headways Stanley Wakefield West Yorkshire WF3 4FE. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 4th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Mar 2023 new director was appointed.
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086745810007, created on Mon, 18th Oct 2021
filed on: 19th, October 2021
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 086745810006, created on Fri, 15th Oct 2021
filed on: 19th, October 2021
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 086745810005, created on Mon, 18th Oct 2021
filed on: 19th, October 2021
|
mortgage |
Free Download
(88 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Tue, 4th Feb 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, November 2019
|
resolution |
Free Download
(29 pages)
|
MR01 |
Registration of charge 086745810004, created on Fri, 18th Oct 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2019: 2.00 GBP
filed on: 20th, September 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Tue, 26th Mar 2019 - the day director's appointment was terminated
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 26th Mar 2019 new director was appointed.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Thu, 21st Mar 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 086745810003, created on Thu, 12th Apr 2018
filed on: 17th, April 2018
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086745810002, created on Mon, 21st Aug 2017
filed on: 29th, August 2017
|
mortgage |
Free Download
(42 pages)
|
TM01 |
Tue, 22nd Aug 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(19 pages)
|
AAMD |
Full accounts with changes made up to Thu, 31st Dec 2015
filed on: 24th, March 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 4th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: Headways Stanley Wakefield West Yorkshire WF3 4FE. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 29th, July 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086745810001, created on Tue, 30th Jun 2015
filed on: 2nd, July 2015
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Sep 2014 with full list of members
filed on: 1st, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 21st Oct 2013
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Sep 2014 to Tue, 31st Dec 2013
filed on: 4th, September 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 4th Sep 2013 - the day director's appointment was terminated
filed on: 4th, September 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
|
incorporation |
Free Download
(37 pages)
|