(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102319260001, created on Fri, 4th Aug 2023
filed on: 4th, August 2023
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 24 Crosshills Mount Greetland Halifax West Yorkshire HX4 8HS United Kingdom on Thu, 26th Nov 2020 to Unit 21 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Apr 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 12th Jun 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Jun 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 3rd Jun 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Jun 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 30th Sep 2017 from Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2016
| incorporation
|
Free Download
|