(CS01) Confirmation statement with no updates September 12, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 16, 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 2, 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 9, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 6, Aylesham Industrial Estate Brighouse Road Bradford BD12 0NQ. Change occurred on November 26, 2020. Company's previous address: 24 Fixby Road Huddersfield West Yorkshire HD2 2JN England.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 12, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Fixby Road Huddersfield West Yorkshire HD2 2JN. Change occurred on July 6, 2020. Company's previous address: Suite 2, the Warehouse, Elland Wharf Gas Works Lane Elland West Yorkshire HX5 9HJ United Kingdom.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control February 1, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 20, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103725540002, created on August 20, 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Suite 2, the Warehouse, Elland Wharf Gas Works Lane Elland West Yorkshire HX5 9HJ. Change occurred on October 19, 2018. Company's previous address: Suite 1, the Warehouse, Elland Wharf Gas Works Lane Elland West Yorkshire HX5 9HJ United Kingdom.
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1, the Warehouse, Elland Wharf Gas Works Lane Elland West Yorkshire HX5 9HJ. Change occurred on October 16, 2018. Company's previous address: Suite 1, the Warehouse, Elland Wharf 24 Fixby Road Huddersfield West Yorkshire HD2 2JN United Kingdom.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1, the Warehouse, Elland Wharf 24 Fixby Road Huddersfield West Yorkshire HD2 2JN. Change occurred on October 16, 2018. Company's previous address: Suite 6, the Warehouse Elland Wharf Gas Works Lane Elland West Yorkshire HX5 9HJ United Kingdom.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 12, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 6, the Warehouse Elland Wharf Gas Works Lane Elland West Yorkshire HX5 9HJ. Change occurred on July 13, 2018. Company's previous address: Limekiln House Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ United Kingdom.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103725540001, created on June 29, 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(53 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2016
| incorporation
|
Free Download
(13 pages)
|