(AD01) Registered office address changed from Units 1&2 Units 1/2 Beckview Business Park Leeds Road Huddersfield HD2 1UR England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on October 2, 2023
filed on: 2nd, October 2023
| address
|
Free Download
(2 pages)
|
(AP01) On June 13, 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 13, 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Bake House Factory Lane Milnsbridge Huddersfield West Yorkshire HD3 4LY to Units 1&2 Units 1/2 Beckview Business Park Leeds Road Huddersfield HD2 1UR on November 3, 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates July 13, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 19, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 13, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 13, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096859420003, created on May 16, 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 096859420002, created on May 16, 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(38 pages)
|
(AD01) Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL to Bake House Factory Lane Milnsbridge Huddersfield West Yorkshire HD3 4LY on April 19, 2016
filed on: 19th, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Wilson Court Yalding Maidstone Kent ME18 6JU United Kingdom to Bank House Bank Street Tonbridge Kent TN9 1BL on March 3, 2016
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096859420001, created on October 22, 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|