(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 the Meadows Sowerby Bridge HX6 2UN England on Tue, 20th Sep 2022 to 124 City Road London EC1V 2NX
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 31 the Meadows Sowerby Bridge HX6 2UN England on Mon, 10th Feb 2020 to 31 the Meadows Sowerby Bridge HX6 2UN
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 10th Feb 2020
filed on: 10th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Silk Mill Chase Sowerby Bridge HX6 4BY England on Mon, 10th Feb 2020 to 31 31 the Meadows Sowerby Bridge HX6 2UN
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Apr 2018
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 83 Ducie Street Manchester M1 2JQ United Kingdom on Fri, 24th May 2019 to 61 Silk Mill Chase Sowerby Bridge HX6 4BY
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 8th Jan 2019
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG England on Fri, 26th Jan 2018 to 83 Ducie Street Manchester M1 2JQ
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(11 pages)
|