(CS01) Confirmation statement with no updates August 11, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ United Kingdom to The Clock Tower, Shaw Lodge Mill Suite G3 Halifax West Yorkshire HX3 9ET on January 31, 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX3 0AQ to C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ on June 17, 2021
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 20, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 20, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 20, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on February 5, 2019 - 1.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 5, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE at an unknown date
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control June 26, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 26, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 11, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 25, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 11, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 29, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 11, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 22, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 30, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 11, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 22, 2011. Old Address: Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX30AQ United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 22, 2011. Old Address: Spring Hall Mansion the Function Room, Huddersfield Roa Halifax West Yorkshire HX30AQ
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(35 pages)
|