(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, October 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
| accounts
|
Free Download
(39 pages)
|
(PSC05) Change to a person with significant control 2022/12/29
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/29
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/11
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, January 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/12/23.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/04/11
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/04/11
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/04/11
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2017/02/14
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/11
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2019/02/11 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018/07/12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/11
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/05. New Address: Revilo House 47 Bridgefold Road Rochdale OL11 5BX. Previous address: Unit 7 Brighouse Trade Park Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ England
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 14th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/11
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, April 2017
| resolution
|
Free Download
(40 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/02/14
filed on: 28th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, March 2017
| resolution
|
Free Download
(42 pages)
|
(AP01) New director appointment on 2017/02/14.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101508140001, created on 2017/02/14
filed on: 20th, February 2017
| mortgage
|
Free Download
(50 pages)
|
(AD01) Address change date: 2016/11/08. New Address: Unit 7 Brighouse Trade Park Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ. Previous address: Suite 8 - 1D the Craggs Country Business Park New Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TT England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/04/30.
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, April 2016
| incorporation
|
Free Download
(8 pages)
|