(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)
|
(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)
|
(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)
|
(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)
|
(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)
|
(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)
|
(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)
|
(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)
|
(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)
|