(CS01) Confirmation statement with no updates September 14, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 14, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 14, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 14, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 14, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 14, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control June 27, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
|
(AD01) Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on June 27, 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 30, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, November 2015
| resolution
|
Free Download
|
(SH01) Capital declared on September 17, 2015: 300000.00 GBP
filed on: 28th, October 2015
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on September 14, 2015: 1.00 GBP
capital
|
|