(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 119 Upperthong Lane Holmfirth HD9 3UZ. Change occurred on Tuesday 4th October 2022. Company's previous address: Lauren House 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 4th December 2013 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th December 2013 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 3rd February 2014 from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th October 2013.
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|