(AD01) Address change date: 24th November 2023. New Address: Unit 9 Springfield Mills Dale Street Huddersfield West Yorkshire HD3 4TG. Previous address: Studio 33, the Glass Box 6 Friendly Street Huddersfield HD1 1rd England
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 31st July 2023. New Address: Studio 33, the Glass Box 6 Friendly Street Huddersfield HD1 1rd. Previous address: The Glass Box Studio 34 6 Friendly Street Huddersfield HD1 1rd England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th February 2023: 104.00 GBP
filed on: 16th, February 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 27th January 2023. New Address: The Glass Box Studio 34 6 Friendly Street Huddersfield HD1 1rd. Previous address: Unit 1, Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD United Kingdom
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th January 2022: 104.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2022: 104.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2022: 104.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2022: 104.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 1st March 2022. New Address: Unit 1, Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD. Previous address: Unit 3 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD England
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2022
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: 30th, August 2021
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 29th January 2021: 100.00 GBP
filed on: 27th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 26th April 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 31st January 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th October 2020. New Address: Unit 3 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD. Previous address: Unit 3 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2nd October 2020 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 11th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 18th August 2020. New Address: Unit 3 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD. Previous address: South Ive Farm Ive House Lne Luddenden Halifax West Yorkshire HX2 6SL United Kingdom
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 11th August 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 11th August 2020 - the day director's appointment was terminated
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th July 2020. New Address: South Ive Farm Ive House Lne Luddenden Halifax West Yorkshire HX2 6SL. Previous address: Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield West Yorkshire HD3 4NB United Kingdom
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 28th January 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) 28th January 2019 - the day secretary's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 24th January 2019: 2.00 GBP
capital
|
|