(AD01) Change of registered address from Salts Mill Victoria Road Shipley BD18 3LA England on Fri, 28th Mar 2025 to Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU
filed on: 28th, March 2025
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jan 2025
filed on: 7th, March 2025
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Sep 2024
filed on: 26th, September 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Salts Mill Salts Mill Saltaire Shipley BD18 3LA England on Fri, 19th Jul 2024 to Salts Mill Victoria Road Shipley BD18 3LA
filed on: 19th, July 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 107 Kirkgate Leeds LS1 6DP England on Fri, 19th Jul 2024 to Salts Mill Salts Mill Saltaire Shipley BD18 3LA
filed on: 19th, July 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, August 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 20th Jun 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Oct 2019
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Oct 2019
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 15th Oct 2019
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 2nd Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on Tue, 25th May 2021 to 107 Kirkgate Leeds LS1 6DP
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Nov 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Nov 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 15th Nov 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Nov 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 10th Aug 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Mar 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on Tue, 20th Mar 2018: 100.00 GBP
capital
|
|