(AP03) On Tue, 27th Feb 2024, company appointed a new person to the position of a secretary
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 17th Jan 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092112510004, created on Wed, 15th Nov 2023
filed on: 17th, November 2023
| mortgage
|
Free Download
(79 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, May 2021
| accounts
|
Free Download
(30 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 5th, March 2021
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 5th, March 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, August 2020
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2020: 1000200.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 6th, January 2020
| accounts
|
Free Download
(30 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092112510003, created on Mon, 21st Oct 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 092112510002, created on Mon, 21st Oct 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 092112510001, created on Thu, 17th Oct 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Jul 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 25th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 25th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On Thu, 8th Mar 2018, company appointed a new person to the position of a secretary
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on Thu, 15th Feb 2018 to Phoenix Mill Leeds Road Huddersfield HD1 6NG
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Station Street Huddersfield West Yorkshire HD1 1LY on Wed, 22nd Feb 2017 to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL
filed on: 22nd, February 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 200.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Oct 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 1.00 GBP
capital
|
|