(PSC04) Change to a person with significant control Thu, 2nd Jan 2020
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Aug 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(16 pages)
|
(AP03) New secretary appointment on Tue, 21st Sep 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Aug 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 2nd Jan 2020 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Jan 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Jan 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2020
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jun 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Aug 2017. New Address: Holly Bank Care Home Manor Heath Road Halifax HX3 0BG. Previous address: High Lee Barn Sowerby Lane Luddendenfoot Halifax West Yorkshire HX2 6LB England
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 8th Jul 2016. New Address: High Lee Barn Sowerby Lane Luddendenfoot Halifax West Yorkshire HX2 6LB. Previous address: High Lee Barn Luddenden Foot Halifax HX2 6LR
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 118.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 4th Sep 2014: 118.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 1 St Ann's Place Pellon Lane Halifax West Yorkshire HX1 5RB.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(7 pages)
|
(TM02) Mon, 15th Jul 2013 - the day secretary's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 15th Feb 2013: 118.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, March 2013
| resolution
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 18th, April 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, April 2011
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 22nd Dec 2010: 15.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 11th Jun 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, September 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 24th Aug 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2008
| incorporation
|
Free Download
(12 pages)
|