(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Mon, 1st Aug 2022 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Mar 2019 to Fri, 29th Mar 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102402330001, created on Wed, 29th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(11 pages)
|
(TM01) Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Apr 2019. New Address: Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ. Previous address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Dec 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 22nd Dec 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CH03) On Thu, 4th Jan 2018 secretary's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Jun 2017. New Address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ. Previous address: Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD England
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 19th Apr 2017: 200.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, May 2017
| resolution
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Apr 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Apr 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Sep 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(29 pages)
|