AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, May 2023
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, May 2023
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 8th October 2022.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 8th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th March 2021.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd November 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 8 st Thomas Church Palace House Road Hebden Bridge West Yorkshire HX7 6HF England to 8 st Thomas Church Palace House Road Hebden Bridge West Yorkshire HX7 6HF at an unknown date
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 8 st Thomas Church Palace House Road Hebden Bridge West Yorkshire HX7 6HF
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to 8 st Thomas Church Palace House Road Hebden Bridge West Yorkshire HX7 6HF at an unknown date
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 19th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 19th May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Saturday 31st May 2014
capital
|
|
CH01 |
On Thursday 23rd January 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Friday 31st August 2012 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 13th November 2012 from Apartment 6 St. Thomas's Church Palace House Road Hebden Bridge West Yorkshire HX7 6HF
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 19th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 13th September 2011 from C/O Finn Gledhill 2 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom
filed on: 13th, September 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2011.
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2011.
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2011.
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Saturday 4th June 2011
filed on: 23rd, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2011.
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Thursday 31st May 2012.
filed on: 20th, June 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|