(CS01) Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Jul 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Sat, 18th Jan 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079134090003, created on Fri, 6th Nov 2020
filed on: 12th, November 2020
| mortgage
|
Free Download
(62 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079134090002, created on Wed, 2nd Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4th Floor 2 Commercial Street Manchester M15 4RQ England on Wed, 8th May 2019 to The Salt Warehouse Sowerby Bridge West Yokshire HX6 2AG
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Salt Warehouse Sowerby Bridge West Yokshire HX6 2AG England on Wed, 8th May 2019 to The Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AG
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Sep 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Oct 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Dec 2012
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Dec 2016
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on Mon, 13th Mar 2017 to 4th Floor 2 Commercial Street Manchester M15 4RQ
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, March 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 6th, March 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079134090001, created on Wed, 21st Dec 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, November 2015
| resolution
|
Free Download
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Oct 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Apr 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(8 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, April 2013
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, April 2013
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2013
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Jan 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, July 2012
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jan 2013 to Sun, 30th Sep 2012
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(9 pages)
|