(CS01) Confirmation statement with updates October 23, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 23, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 23, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 13, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Park Side Lodge Victoria Road Macclesfield SK10 3JE England to 49 Springfield Road Macclesfield SK11 8RE on November 8, 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 13, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 13, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 19, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2018
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 75a Odsal Road Bradford BD6 1PN England to Park Side Lodge Victoria Road Macclesfield SK10 3JE on January 19, 2019
filed on: 19th, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to September 30, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 9, 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 North Street Keighley Bradford West Yorkshire BD21 3SE England to 75a Odsal Road Bradford BD6 1PN on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 North Street Keighley BD21 3SE England to 30 North Street Keighley Bradford West Yorkshire BD21 3SE on May 22, 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 22, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 22, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(27 pages)
|