(AD01) Address change date: Tue, 31st Oct 2023. New Address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX. Previous address: Jackson Swiss Suite Holmfield Mills Holdsworth Road Halifax HX3 6SN United Kingdom
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Jun 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Jun 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th May 2023. New Address: Jackson Swiss Suite Holmfield Mills Holdsworth Road Halifax HX3 6SN. Previous address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX United Kingdom
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 25th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th May 2023. New Address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX. Previous address: Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA England
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 7th Oct 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 9th Aug 2021
filed on: 9th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 1st Dec 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Nov 2020. New Address: Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA. Previous address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th May 2020. New Address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP. Previous address: 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ England
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Jan 2020. New Address: 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ. Previous address: 8/9 Feast Field Horsforth Leeds Feast Field, Horsforth, Leeds LS18 4TJ England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Jan 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jan 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Nov 2019. New Address: 8/9 Feast Field Horsforth Leeds Feast Field, Horsforth, Leeds LS18 4TJ. Previous address: 109a Walton Street London SW3 2HP United Kingdom
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2017
| incorporation
|
Free Download
(10 pages)
|