(CS01) Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 11th Mar 2024. New Address: Office No 1, Cote Hill Filling Station Burnley Road Halifax HX2 7NB. Previous address: Office No 1, Jet Cote Hill Filling Station Burnley Road Halifax HX2 7NB England
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 2nd Mar 2024 director's details were changed
filed on: 2nd, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Mar 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 1st Feb 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 3rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 14th Aug 2017 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Sep 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Aug 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Aug 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Aug 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Aug 2017. New Address: Office No 1, Jet Cote Hill Filling Station Burnley Road Halifax HX2 7NB. Previous address: Room 1, Jet Cote Hill Filling Station Burnley Road Halifax HX2 7NB England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Aug 2017. New Address: Room 1, Jet Cote Hill Filling Station Burnley Road Halifax HX2 7NB. Previous address: 9 Sinclair Avenue Manchester M8 4FL England
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Jan 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 17th Jan 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 17th Jan 2017 - the day director's appointment was terminated
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Oct 2016 new director was appointed.
filed on: 9th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 9th Oct 2016. New Address: 9 Sinclair Avenue Manchester M8 4FL. Previous address: 114-a Portswood Road Southampton SO17 2FY United Kingdom
filed on: 9th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
(8 pages)
|