AA |
Full accounts for the period ending 30th September 2022
filed on: 1st, December 2023
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 3rd, November 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Old Mill Lane Low Road Hunslet Leeds LS10 1RB on 5th October 2022 to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th November 2020
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2020
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 4th January 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st March 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 30th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 078176740003, created on 31st May 2019
filed on: 10th, June 2019
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 078176740002, created on 31st May 2019
filed on: 4th, June 2019
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(7 pages)
|
SH19 |
Statement of Capital on 12th December 2017: 2.00 GBP
filed on: 12th, December 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2017
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/12/17
filed on: 12th, December 2017
|
insolvency |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 12th, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 1st October 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 078176740001 in full
filed on: 1st, July 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 3rd October 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 27th September 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 16th January 2014 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 28th September 2013
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 16th January 2014
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th September 2012
filed on: 21st, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2013
filed on: 8th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 078176740001
filed on: 16th, July 2013
|
mortgage |
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, July 2013
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2012
filed on: 20th, May 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 14th March 2013
filed on: 14th, March 2013
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2013
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Lamb's Passage London EC1Y 8BB on 24th October 2012
filed on: 24th, October 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th December 2011: 2.00 GBP
filed on: 15th, December 2011
|
capital |
Free Download
(4 pages)
|
CH01 |
On 8th November 2011 director's details were changed
filed on: 13th, December 2011
|
officers |
Free Download
(3 pages)
|
AP04 |
On 9th November 2011, company appointed a new person to the position of a secretary
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2011
|
incorporation |
Free Download
(18 pages)
|