(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 21st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th December 2022: 100.00 GBP
filed on: 19th, December 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th December 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5 Grantham Works Grantham Road, Boothtown Halifax West Yorkshire HX3 6PL on 30th September 2022 to Perserverance Works Gibbet Street Halifax West Yorkshire HX1 4DB
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085245270005, created on 19th August 2022
filed on: 25th, August 2022
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 085245270004, created on 19th August 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085245270003, created on 19th August 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 085245270002 in full
filed on: 22nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085245270001 in full
filed on: 22nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st May 2014 to 31st July 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th May 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Thrum Hall Works Clay Pits Lane Halifax West Yorkshire HX1 4QS United Kingdom on 14th May 2014
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085245270002
filed on: 20th, August 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085245270001
filed on: 5th, July 2013
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|