(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Sep 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Sep 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Mar 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Mar 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Kenyon Court 2 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5TF England on Fri, 6th Mar 2020 to Unit 9 Kenyon Court Lomeshaye Industrial Estate Nelson Lancashire BB9 5TF
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 5th Mar 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Mar 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Mar 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Mar 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Mar 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Reedshaw Farm Reedshaw Lane Cowling Keighley West Yorkshire BD22 0NA England on Thu, 5th Mar 2020 to Unit 9 Kenyon Court 2 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5TF
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Mar 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094736160003, created on Wed, 13th Feb 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094736160002, created on Wed, 23rd May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094736160001, created on Fri, 11th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Mar 2016: 100.00 GBP
capital
|
|
(CH01) On Thu, 10th Sep 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Reedshaw Farm Reedshaw Lane Cowling Cowling West Yorkshire England on Fri, 20th Mar 2015 to Reedshaw Farm Reedshaw Lane Cowling Keighley West Yorkshire BD22 0NA
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Reedshaw Farm Reedshaw Lane Keighley West Yorkshire BD22 0NA England on Fri, 20th Mar 2015 to Reedshaw Farm Reedshaw Lane Cowling Keighley West Yorkshire BD22 0NA
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Reedshaw Farm Reedshaw Farm Cowling Keighley BD22 0NA England on Fri, 20th Mar 2015 to Reedshaw Farm Reedshaw Lane Cowling Keighley West Yorkshire BD22 0NA
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(29 pages)
|