(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 10th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax HX4 8NF on Tuesday 18th January 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Monday 1st March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 20th May 2019.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089307200005, created on Friday 7th July 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Hardcastle & Co, 2nd Floor Brian Royd Mill, Saddleworth Road Greetland Halifax HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on Wednesday 5th April 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089307200004, created on Friday 2nd September 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 089307200003, created on Tuesday 21st June 2016
filed on: 23rd, June 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 089307200002, created on Friday 13th May 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089307200001, created on Monday 22nd February 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 10th, March 2014
| incorporation
|
|