AA |
Full accounts data made up to 2022-09-30
filed on: 19th, January 2024
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-15
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-07-10
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-17
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-02
filed on: 21st, October 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE. Change occurred on 2022-09-30. Company's previous address: Old Mill Lane Low Road Hunslet Leeds LS10 1RB.
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-03
filed on: 28th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-16
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-28
filed on: 6th, October 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-06
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-15
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 10th, October 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 082954030003, created on 2019-05-31
filed on: 10th, June 2019
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 082954030002, created on 2019-05-31
filed on: 4th, June 2019
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-15
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 3rd, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-01
filed on: 7th, July 2017
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 082954030001 in full
filed on: 1st, July 2017
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-01-09
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 27th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-31
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-10-03
filed on: 6th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 11th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-09-27
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 8th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-08: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-09-28
filed on: 7th, July 2014
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 2014-01-16
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 6th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-06: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2013-11-01
filed on: 1st, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-01
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082954030001
filed on: 16th, July 2013
|
mortgage |
Free Download
(51 pages)
|
AD01 |
Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 2013-03-14
filed on: 14th, March 2013
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-03-05
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-11-30 to 2013-09-30
filed on: 16th, November 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2012
|
incorporation |
Free Download
(35 pages)
|