CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 1st Apr 2023. New Address: Causey Hall Dispensary Walk Halifax HX1 1QL. Previous address: Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL England
filed on: 1st, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Mar 2023. New Address: Causey Hall Causey Hall Dispensary Walk Halifax HX1 1QL. Previous address: Croft Myl Savile Park Road Halifax HX1 2EQ England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 23rd, October 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Aug 2021: 1.00 GBP
filed on: 6th, August 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Jul 2019
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Jan 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2017. New Address: Croft Myl Savile Park Road Halifax HX1 2EQ. Previous address: No 1 Overdale Ripponden Sowerby Bridge HX6 3HZ
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jan 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jan 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2011
| incorporation
|
Free Download
(49 pages)
|