(AP01) New director was appointed on 2023-09-18
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-09-18
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-24
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-06-29
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-24
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, May 2022
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2022-11-30 to 2023-03-31
filed on: 20th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2022-05-18
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-17
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-05-17
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-17
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-24
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-05-24
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-24
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-24
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 10th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-03-05 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-05 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-24
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-05-24 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-05: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 2016-06-24
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-24 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-24 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-05-24 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 2012-08-28
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-07-28 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-24 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-07-28 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2011-05-31 to 2010-11-30
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 2011-07-28 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-07-28 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-24 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|