(CS01) Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Sep 2021
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Sep 2021
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, May 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 19th, May 2022
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 29th Sep 2021: 250.00 GBP
filed on: 18th, May 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Sep 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Sep 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Sep 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Slade Farm Colden Hebden Bridge West Yorkshire HX7 7PJ England on Wed, 29th Sep 2021 to Croft House 56 Hebden Bridge Road Oxenhope Keighley BD22 9LY
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Croft House Hebden Bridge Road Oxenhope Keighley BD22 9LY England on Wed, 29th Sep 2021 to Croft House 56 Hebden Bridge Road Oxenhope Keighley BD22 9LY
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Jul 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 2nd Jul 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Jul 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Farnell House 5 Thorn Bank Luddenden Halifax West Yorkshire on Mon, 11th Jun 2018 to Slade Farm Colden Hebden Bridge West Yorkshire HX7 7PJ
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 7th Jun 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jun 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jun 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 125.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 12th Jul 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 27th May 2014. Old Address: Unit 17C Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ England
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 125.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, April 2014
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 25th Jun 2013. Old Address: Farnell House 5 Thorn Bank Luddenden Halifax West Yorkshire HX2 6NQ United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Fri, 31st Aug 2012 from Mon, 30th Apr 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2012 to Mon, 30th Apr 2012
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|