(CS01) Confirmation statement with no updates March 15, 2024
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Crestfield Drive Pye Nest Halifax West Yorkshire HX2 7HG to 21 Eskdale Drive Worksop North Notts S81 7QD on December 27, 2022
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2017
filed on: 7th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 84 Highgate Bradford BD9 5PJ England to 2 Crestfield Drive Pye Nest Halifax West Yorkshire HX2 7HG on April 21, 2017
filed on: 21st, April 2017
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Butterbur Way Harrogate HG3 2XH England to 84 Highgate Bradford BD9 5PJ on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2016
| incorporation
|
Free Download
(26 pages)
|