CH03 |
On 2023-11-23 secretary's details were changed
filed on: 23rd, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-14
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2023-05-09) of a secretary
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, April 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-06-15
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, August 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-06-29
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-06-29
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020-06-14 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-14 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-14 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-17 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-17 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-17 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee Court Thackley Old Road Shipley West Yorkshire BD181QF. Change occurred on 2019-11-18. Company's previous address: Unit 2 Jubilee Court Thackley Old Road Shipley West Yorkshire BD18 1QF.
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 085706190005, created on 2019-08-12
filed on: 15th, August 2019
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 085706190004, created on 2019-07-18
filed on: 25th, July 2019
|
mortgage |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with updates 2019-06-14
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 085706190002 in full
filed on: 7th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085706190003 in full
filed on: 7th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085706190001 in full
filed on: 7th, June 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-06-14
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 12th, April 2018
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2017
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates 2017-06-14
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 12th, April 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-14
filed on: 20th, June 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-14
filed on: 15th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, June 2015
|
accounts |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, January 2015
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, November 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2014
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 8th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-08: 10000.00 GBP
|
capital |
|
CH01 |
On 2014-07-08 director's details were changed
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-06-14 director's details were changed
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, May 2014
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085706190003
filed on: 28th, January 2014
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 085706190002
filed on: 21st, January 2014
|
mortgage |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2013-12-10: 10000.00 GBP
filed on: 19th, December 2013
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 085706190001
filed on: 26th, November 2013
|
mortgage |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2013-10-22
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-22
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-22
filed on: 22nd, October 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 16th, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 Thackley Old Road Jubilee Court Shipley BD18 1QF England on 2013-07-03
filed on: 3rd, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2013
|
incorporation |
Free Download
(27 pages)
|