SH20 |
Statement by Directors
filed on: 25th, September 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/09/23
filed on: 25th, September 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, September 2023
|
resolution |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Monday 25th September 2023
filed on: 25th, September 2023
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 13th September 2023.
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd May 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th September 2022.
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2022.
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 17th September 2022
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Friday 30th September 2022, originally was Saturday 31st December 2022.
filed on: 26th, April 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 28th February 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th February 2022
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st December 2021.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st December 2021.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th December 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st October 2021
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 099078160007 satisfaction in full.
filed on: 23rd, August 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Thursday 21st March 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(8 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 1 Erivan Park Wetherby West Yorkshire LS22 7DN
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 25th, June 2017
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, March 2017
|
resolution |
Free Download
|
MR04 |
Charge 099078160003 satisfaction in full.
filed on: 13th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099078160005 satisfaction in full.
filed on: 13th, March 2017
|
mortgage |
Free Download
(1 page)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 13th, March 2017
|
capital |
Free Download
(3 pages)
|
MR04 |
Charge 099078160006 satisfaction in full.
filed on: 13th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099078160001 satisfaction in full.
filed on: 13th, March 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 099078160002 satisfaction in full.
filed on: 13th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 099078160004 satisfaction in full.
filed on: 13th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099078160007, created on Wednesday 1st March 2017
filed on: 7th, March 2017
|
mortgage |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom to Unit 1 Erivan Park Wetherby West Yorkshire LS22 7DN on Wednesday 29th June 2016
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2016
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 4th, May 2016
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099078160003, created on Wednesday 13th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 099078160002, created on Wednesday 13th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 099078160005, created on Wednesday 13th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 099078160004, created on Wednesday 13th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 099078160006, created on Wednesday 13th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(22 pages)
|
SH01 |
755000.00 GBP is the capital in company's statement on Wednesday 13th April 2016
filed on: 26th, April 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099078160001, created on Wednesday 13th April 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(21 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 8th December 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2015
|
incorporation |
Free Download
(17 pages)
|