(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(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)
|
(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)
|
(PSC07) Cessation of a person with significant control 29th December 2022
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 29th December 2022
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, January 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2023
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Revilo House 47 Bridgefold Road Rochdale OL11 5BX England on 20th October 2022 to Suite 4, Revilo House 47 Bridgefold Rd Rochdale OL11 5BX
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd April 2022
filed on: 18th, May 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
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(9 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
(8 pages)
|
(CS01) Confirmation statement with updates 22nd April 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
|
(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)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 12th July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th September 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 19th September 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 23rd December 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd December 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd December 2017: 100.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, January 2018
| resolution
|
Free Download
|
(AP01) New director was appointed on 24th December 2017
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 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)
|
(AP03) On 22nd September 2017, company appointed a new person to the position of a secretary
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd September 2017
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 22nd September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 8 - 1D the Craggs Country Business Park New Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TT England on 8th November 2016 to Unit 7 Brighouse Trade Park Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2017 to 31st December 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd June 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|