(PSC07) Cessation of a person with significant control 28th May 2019
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 28th May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th July 2018. New Address: 106 Holme Lane Sheffield S6 4JW. Previous address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th April 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102541960001, created on 29th May 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 12th April 2018: 2.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 7th April 2017. New Address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ. Previous address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th March 2017. New Address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW. Previous address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2017. New Address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW. Previous address: 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 13th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(26 pages)
|