(CS01) Confirmation statement with no updates 2024/02/01
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/02/05
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 100020710002 satisfaction in full.
filed on: 30th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2022/03/29.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/12/09 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/09 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/09
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/12/09 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/12/09
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/10/07 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/05
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/19. New Address: The Old Hall 2 Albert Street Crook DL15 9EL. Previous address: 7 Moorhead Lane Shipley West Yorkshire BD18 4JH England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/02/05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 100020710001 satisfaction in full.
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/02/04
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/02/05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 18th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2018/03/15.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/03/15
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/15
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/15
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100020710002, created on 2018/01/09
filed on: 11th, January 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100020710001, created on 2016/06/22
filed on: 23rd, June 2016
| mortgage
|
Free Download
(28 pages)
|
(TM01) 2016/04/22 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/25. New Address: 7 Moorhead Lane Shipley West Yorkshire BD18 4JH. Previous address: Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX United Kingdom
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/22.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2016
| incorporation
|
Free Download
(16 pages)
|