(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 9th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 20th February 2019
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 9th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 9th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Bullhouse Mill Lee Lane Millhouse Green, Penistone Sheffield S36 9NN. Change occurred on Thursday 5th April 2018. Company's previous address: C/O Michael Bell & Co 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT England.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Michael Bell & Co 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT. Change occurred on Wednesday 24th August 2016. Company's previous address: 4 Greenfield Road Holmfirth HD9 2JT England.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Greenfield Road Holmfirth HD9 2JT. Change occurred on Wednesday 24th August 2016. Company's previous address: 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT England.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th July 2016
filed on: 12th, July 2016
| capital
|
Free Download
|
(AP01) New director appointment on Monday 11th July 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Michael Bell & Co 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT. Change occurred on Monday 25th April 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT. Change occurred on Monday 25th April 2016. Company's previous address: C/O Michael Bell & Co 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT England.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Thursday 31st March 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|