(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Oct 2023 new director was appointed.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104561660001, created on Tue, 9th May 2023
filed on: 12th, May 2023
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bank Bottom Works Bank Bottom Works 4 Marsh Gardens Holmfirth England on Fri, 31st Dec 2021 to Bank Bottom Works 4 Marsh Gardens Honley Holmfirth HD9 6AP
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Marsh Gardens Honley Holmfirth HD9 6AP England on Fri, 31st Dec 2021 to Bank Bottom Works Bank Bottom Works 4 Marsh Gardens Holmfirth
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 8 Bath Mills Albert Street Lockwood Huddersfield HD1 3PY England on Wed, 1st Dec 2021 to Marsh Gardens Honley Holmfirth HD9 6AP
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Aug 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Mar 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 8 Bath Mills Albert Street Lockwood Huddersfield HD1 3PY England on Mon, 11th Jan 2021 to Unit 8 Bath Mills Albert Street Lockwood Huddersfield HD1 3PY
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Bath Mills Albert Street Lockwood Huddersfield HD1 3PY England on Thu, 7th Jan 2021 to Unit 8 Bath Mills Albert Street Lockwood Huddersfield HD1 3PY
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 7th Jan 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Nov 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Nov 2020 secretary's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Nov 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 27/28 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England on Tue, 15th Dec 2020 to Unit 8 Bath Mills Albert Street Lockwood Huddersfield HD1 3PY
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 115 Leeds Road Huddersfield HD1 6DD England on Thu, 23rd Nov 2017 to Unit 27/28 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 74 Yews Hill Road Huddersfield HD1 6DD United Kingdom on Tue, 8th Nov 2016 to 115 Leeds Road Huddersfield HD1 6DD
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2016
| incorporation
|
Free Download
|