(AD01) Address change date: 30th September 2023. New Address: Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY. Previous address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP
filed on: 30th, September 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th November 2022. New Address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP. Previous address: Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD
filed on: 7th, November 2022
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th December 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 11th September 2014. New Address: Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD. Previous address: 77 Norman Road Huddersfield HD2 2UD
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(8 pages)
|