(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Aug 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Aug 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Aug 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Nov 2019. New Address: 2 King Street Halifax West Yorkshire HX1 1SR. Previous address: 19 Trinity Square Llandudno Conwy LL30 2rd
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 25th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 25th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 1250.00 GBP
capital
|
|
(MR01) Registration of charge 080841280004, created on Thu, 18th Dec 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080841280003, created on Sat, 1st Nov 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(19 pages)
|
(SH01) Capital declared on Tue, 27th May 2014: 1250.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 27th May 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Fri, 31st May 2013 to Thu, 31st Oct 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, January 2013
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2012
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|