(CS01) Confirmation statement with updates 2024-02-06
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2023-06-30 (was 2023-12-31).
filed on: 5th, February 2024
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2024-01-18
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2023-04-19
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. Change occurred on 2023-04-18. Company's previous address: Hunters Rbm Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-06
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-03-18
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-06
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 11th, January 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-10-28
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-27
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-23
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-23
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-22
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Hunters Rbm Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE. Change occurred on 2021-04-22. Company's previous address: First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-22
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2021-04-14) of a secretary
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-01
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-01-05
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-28
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-28
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 20th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2020-08-17
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-17
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-17
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-17
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-06
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-11-01
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-10-04
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-07
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-06
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2018-12-05
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT. Change occurred on 2018-10-18. Company's previous address: C/O Benjamin Bentley 4 North Street Keighley West Yorkshire BD21 3SE England.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2018-02-28 (was 2018-06-30).
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-30
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-01
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-01
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-01
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-01
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Benjamin Bentley 4 North Street Keighley West Yorkshire BD21 3SE. Change occurred on 2018-08-30. Company's previous address: Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW United Kingdom.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-08-01) of a secretary
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-03-05 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-05 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-03
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-03
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(29 pages)
|