(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 14, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 14, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Brook Hall Farm Main Street Wighill Tadcaster LS24 8BQ. Change occurred on September 17, 2020. Company's previous address: Whincover Farm Sicklinghall Road Wetherby LS22 4AQ England.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 14, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 14, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Whincover Farm Sicklinghall Road Wetherby LS22 4AQ. Change occurred on September 20, 2017. Company's previous address: D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 10, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 10, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 17, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 9, 2015: 255.30 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, November 2015
| resolution
|
Free Download
(35 pages)
|
(SH01) Capital declared on October 1, 2015: 100.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 8, 2015: 105.30 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 29, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX. Change occurred on May 26, 2015. Company's previous address: 22 Chapel Street Luddenden Halifax West Yorkshire HX2 6PW.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 6, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 20, 2014. Old Address: 12a Clough Head Golcar Huddersfield West Yorkshire HD7 4NW England
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|