(AP01) New director was appointed on 23rd October 2023
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092203570017, created on 21st April 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570016, created on 7th October 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570015, created on 29th July 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570014, created on 6th July 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570013, created on 1st July 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 092203570012, created on 25th February 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570011, created on 10th February 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 092203570001 in full
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092203570002 in full
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092203570010, created on 19th February 2021
filed on: 19th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570009, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570006, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570007, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570008, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570003, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570004, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092203570005, created on 12th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 12th July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 12th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit7 Unit 7, Brighouse Trade Park Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ England on 5th November 2017 to Revilo House 47 Bridgefold Road Rochdale OL11 5BX
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092203570002, created on 6th October 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 092203570001, created on 6th October 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 8 - 1D Craggs Business Park, New Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 7th November 2016 to Unit7 Unit 7, Brighouse Trade Park Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th January 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th September 2015
filed on: 27th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 16th September 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|