(AA) Full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2023-06-01
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-08
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2022-03-08
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 30th, July 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2021-03-08
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-01-20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 079830050003 in full
filed on: 12th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2020-03-08
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-07-23
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 6th, June 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2019-03-08
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-02-08
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-12
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-03-12
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-12
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2018-03-08
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079830050004, created on 2018-03-12
filed on: 14th, March 2018
| mortgage
|
Free Download
(30 pages)
|
(PSC04) Change to a person with significant control 2018-01-29
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-29 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-29 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-29 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-29
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-29
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018-01-29 secretary's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-09
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS. Change occurred on 2017-09-20. Company's previous address: The Stables Wessenden Head Road Meltham Holmfirth West Yorkshire HD9 4HR.
filed on: 20th, September 2017
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2017-03-08
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-10-12
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079830050003, created on 2016-09-28
filed on: 28th, September 2016
| mortgage
|
Free Download
(39 pages)
|
(AA) Medium company accounts made up to 2015-12-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-08
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-03-17: 20000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-06-12
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 2014-12-31
filed on: 12th, June 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-08
filed on: 13th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-04-13: 20000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 4th, September 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-08
filed on: 31st, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-03-31: 20000.00 GBP
capital
|
|
(AA) Medium company accounts made up to 2012-12-31
filed on: 13th, September 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-08
filed on: 3rd, April 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, June 2012
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 25th, May 2012
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 17th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2012-05-17) of a secretary
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-05-09: 20000.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, May 2012
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, May 2012
| resolution
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed equi-trek (holdings) LTDcertificate issued on 14/05/12
filed on: 14th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-05-09
change of name
|
|
(CONNOT) Change of name notice
filed on: 14th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(22 pages)
|