AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 5th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-05
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 20th, December 2022
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2022-12-09
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-09
filed on: 14th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-30
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-05
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 102156070003 in full
filed on: 19th, February 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 13th, December 2021
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 102156070004, created on 2021-07-06
filed on: 12th, July 2021
|
mortgage |
Free Download
(104 pages)
|
MR01 |
Registration of charge 102156070005, created on 2021-07-06
filed on: 12th, July 2021
|
mortgage |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 30th, December 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2020-09-18
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-31
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-05
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 3rd, December 2019
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 102156070003, created on 2019-10-14
filed on: 18th, October 2019
|
mortgage |
Free Download
(15 pages)
|
CH01 |
On 2019-03-20 director's details were changed
filed on: 15th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, July 2019
|
resolution |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-06-05
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 102156070002 in full
filed on: 9th, April 2019
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-03-20
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lifterz Limited the Old Fire Station, Dale Street Ossett Wakefield West Yorkshire WF5 9HF United Kingdom to Chase House 16 the Parks Newton Le-Willows WA12 0JQ on 2019-03-27
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 2019-03-20 - new secretary appointed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-20
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-20
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-20
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-20
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-20
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-20
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 26th, March 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-20
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102156070001 in full
filed on: 11th, February 2019
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 2018-07-09 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-08-22
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-12
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 6th, August 2018
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2018-06-05
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Lifterz Limited Milner Way Ossett West Yorkshire WF5 9JE United Kingdom to C/O Lifterz Limited the Old Fire Station, Dale Street Ossett Wakefield West Yorkshire WF5 9HF on 2018-02-19
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 102156070002, created on 2018-02-07
filed on: 8th, February 2018
|
mortgage |
Free Download
(23 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 22nd, June 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-05
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 8th, May 2017
|
accounts |
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened from 2017-06-30 to 2016-12-31
filed on: 29th, November 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-08-08: 1637.45 GBP
filed on: 21st, November 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-08-31
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-31
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-31
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102156070001, created on 2016-06-21
filed on: 27th, June 2016
|
mortgage |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2016
|
incorporation |
Free Download
(7 pages)
|