(TM01) Director appointment termination date: 2024-01-04
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-04
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-01-04
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-04
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-05-19
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, February 2023
| resolution
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 28th, February 2023
| accounts
|
Free Download
(60 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 28th, February 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 28th, February 2023
| other
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2022
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113782030001, created on 2022-08-12
filed on: 17th, August 2022
| mortgage
|
Free Download
(81 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, August 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, August 2022
| incorporation
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 2022-07-27
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-05-20
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-05-20
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-19
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 9th, June 2022
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-05-31
filed on: 9th, June 2022
| accounts
|
Free Download
(21 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 26th, May 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 26th, May 2022
| other
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 25th, May 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2020-05-22
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-01
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, September 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 10th, September 2019
| resolution
|
Free Download
(38 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-01
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-06-01
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-22
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-06-01: 245.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-06-01: 490.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019-06-01
filed on: 16th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 2019-04-30
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Riddle Pit Farm Penistone Road Hepworth Holmfirth West Yorkshire HD9 2TR England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 2018-10-08
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018-09-01 - new secretary appointed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-08 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2018-05-23: 100.00 GBP
capital
|
|