(AD01) New registered office address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT. Change occurred on September 16, 2023. Company's previous address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT.
filed on: 16th, September 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT. Change occurred on August 30, 2023. Company's previous address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England.
filed on: 30th, August 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 28, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 21, 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT. Change occurred on October 26, 2021. Company's previous address: 1 Thirstin Mill Court Honley Holmfirth West Yorkshire HD9 6FB United Kingdom.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Thirstin Mill Court Honley Holmfirth West Yorkshire HD9 6FB. Change occurred on October 20, 2021. Company's previous address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT United Kingdom.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 13, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 13, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT. Change occurred on October 19, 2020. Company's previous address: 5 st. Matthews Close Lightcliffe Halifax West Yorkshire HX3 8UG England.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 4, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 5, 2019: 300.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|