(AAMD) Amended total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, February 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2024/02/07. New Address: 69a Saddleworth Road Greetland Halifax HX4 8AG. Previous address: 8 Victoria Street Greetland Halifax HX4 8DF England
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/10/05
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104139290006, created on 2023/03/21
filed on: 3rd, April 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/10/05
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104139290005, created on 2022/08/03
filed on: 17th, August 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/10/05
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104139290004, created on 2021/09/30
filed on: 2nd, October 2021
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/05
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/10/05
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2020/09/08
filed on: 21st, September 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, September 2020
| resolution
|
Free Download
(4 pages)
|
(TM01) 2020/09/08 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/09/08 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/09/08 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 104139290003, created on 2020/08/13
filed on: 20th, August 2020
| mortgage
|
Free Download
(8 pages)
|
(CH01) On 2020/04/09 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/10. New Address: 8 Victoria Street Greetland Halifax HX4 8DF. Previous address: Unit 3, Craig Court Standish Street St Helens Merseyside WA10 1GJ England
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/05
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104139290002, created on 2019/06/27
filed on: 4th, July 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/10/05
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104139290001, created on 2018/05/11
filed on: 23rd, May 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/10/05
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/10/16. New Address: Unit 3, Craig Court Standish Street St Helens Merseyside WA10 1GJ. Previous address: 121 Church Street St. Helens WA10 1AJ United Kingdom
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/01.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/01.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/10/31.
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, October 2016
| incorporation
|
Free Download
(12 pages)
|