(CS01) Confirmation statement with no updates 17th November 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th February 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th February 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2a Garnett Street Hebden Bridge HX7 6AL England on 5th February 2024 to 37 Fairfield Hebden Bridge HX7 6JB
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th November 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Adelaide Street Hebden Bridge West Yorkshire HX7 6BT on 30th August 2019 to 2a Garnett Street Hebden Bridge HX7 6AL
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2014
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 8 Thistle Bottom Hebden Bridge West Yorkshire HX7 6NH on 22nd May 2014
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2013
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2012
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(8 pages)
|