(CS01) Confirmation statement with updates Wednesday 5th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thursday 14th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th July 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 11-17 Cavendish Business Centre Cavendish St Keighley West Yorkshire BD21 3RB. Change occurred on Thursday 19th December 2019. Company's previous address: 8 Cliffe Crescent Riddlesden Keighley West Yorkshire BD20 5LB England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 24th September 2019
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 8 Cliffe Crescent Riddlesden Keighley West Yorkshire BD20 5LB. Change occurred on Tuesday 24th September 2019. Company's previous address: 8 Cliffe Crescent Cliffe Crescent Riddlesden Keighley BD20 5LB United Kingdom.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd August 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 3rd August 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|