(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th October 2023. New Address: C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE. Previous address: 11 South Hawksworth Street Ilkley LS29 9DX England
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st August 2022 to 31st December 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 17th November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th April 2021. New Address: 11 South Hawksworth Street Ilkley LS29 9DX. Previous address: Garth Holme Keighley Road Colne BB8 7HL England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th February 2021. New Address: Garth Holme Keighley Road Colne BB8 7HL. Previous address: Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY United Kingdom
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th April 2018
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th April 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th April 2018
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th April 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th April 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th February 2018
filed on: 19th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2017
| incorporation
|
Free Download
(10 pages)
|