(CS01) Confirmation statement with updates 2024/02/01
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/02/01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/02/01
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/02/01
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020/10/22 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/22
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088988790003, created on 2020/03/06
filed on: 10th, March 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2020/02/01
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 23rd, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/04/08200.00 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/04/08200.00 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 378.00 GBP is the capital in company's statement on 2019/04/10
filed on: 10th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 378.00 GBP is the capital in company's statement on 2019/04/10
filed on: 10th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 372.00 GBP is the capital in company's statement on 2019/04/09
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 372.00 GBP is the capital in company's statement on 2019/04/09
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 372.00 GBP is the capital in company's statement on 2019/04/09
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/08
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/08
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/07/18 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/01
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/07/27
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/27
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 2018/07/27 to 12 Market Street Hebden Bridge HX7 6AD
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Market Street Hebden Bridge HX7 6AD England on 2018/07/27 to 12 Market Street Hebden Bridge HX7 6AD
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/01
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088988790002, created on 2017/12/18
filed on: 19th, December 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 088988790001, created on 2017/12/14
filed on: 14th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 2017/02/20
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, November 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2016/04/06.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/20
filed on: 25th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, November 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, November 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/20
filed on: 23rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2015/02/28.
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, February 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2014/02/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|