TM01 |
9th February 2024 - the day director's appointment was terminated
filed on: 11th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, January 2024
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, January 2024
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, January 2024
|
accounts |
Free Download
(40 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, January 2024
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th October 2022
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
11th October 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, October 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, October 2022
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, October 2022
|
other |
Free Download
(3 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th July 2022
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th November 2021
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th May 2021. New Address: Ridgway House Progress Way Denton Manchester M34 2GP. Previous address: Nunroyd House New Road Yeadon Leeds LS19 7HR England
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th April 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th April 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 6th March 2019. New Address: Nunroyd House New Road Yeadon Leeds LS19 7HR. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, July 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 21st February 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2015: 100.00 GBP
filed on: 22nd, December 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2016 to 31st May 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2016 with full list of members
filed on: 9th, September 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
26th October 2015 - the day director's appointment was terminated
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th October 2015
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
26th October 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th October 2015. New Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|