(PSC07) Cessation of a person with significant control 20th December 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th December 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 New Mill Road Honley Holmfirth West Yorkshire HD9 6QB on 22nd December 2023 to 8 Sitwell Park Road Rotherham S60 4BW
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th December 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st July 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England on 16th February 2023 to 17 New Mill Road Honley Holmfirth West Yorkshire HD9 6QB
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 17th, November 2021
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th September 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th September 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th September 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 March Street Sheffield South Yorkshire S9 5DQ United Kingdom on 21st July 2021 to C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 26th January 2020 director's details were changed
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th January 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Tradeforce Building Cornwall Place Bradford BD8 7JT United Kingdom on 12th March 2019 to 17 March Street Sheffield South Yorkshire S9 5DQ
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2019
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 12th March 2019: 100.00 GBP
capital
|
|