(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023/01/19 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/11/18 secretary's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/11/18 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/11/18. New Address: Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL. Previous address: Studio 3.8 Glove Factory Studios Brook Lane Holt BA14 6RL England
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/11/03 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2020/10/06 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020/10/06 secretary's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/10/24 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/08/28 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/08/28 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, February 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2019/10/24. New Address: Studio 3.8 Studio 3.8, Glove Factory Studios Brook Lane Holt BA14 6RL. Previous address: Studio 7, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL England
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(11 pages)
|
(SH03) Own shares purchase
filed on: 30th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/04/0350.00 GBP
filed on: 13th, August 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/04/03
filed on: 13th, August 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, August 2019
| resolution
|
Free Download
(38 pages)
|
(CH01) On 2019/01/17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 9th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2018/01/24. New Address: Studio 7, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL. Previous address: Studio 20, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017/01/23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/09 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/17. New Address: Studio 20, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL. Previous address: Studio 9, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL England
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/01/31.
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/11/07 secretary's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/17 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/11
capital
|
|
(AD01) Address change date: 2016/01/22. New Address: Studio 9, Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL. Previous address: 27&28 Monmouth Street Bath Somerset BA1 2AP
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/01/17 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/01/17 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/01/17 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/01/01 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/01 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/17 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/12/16 from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/01/17 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/01/17 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 16th, November 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 13/02/2009 from ed may, 2-4 greenfield road holmfirth west yorkshire HD9 2JT
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/02/13 with shareholders record
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, December 2008
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed ed may LIMITEDcertificate issued on 15/12/08
filed on: 12th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008/12/10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(11 pages)
|