CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 16th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd February 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd February 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Town Hall St. Georges Street Hebden Bridge HX7 7BY. Change occurred on Thursday 6th October 2022. Company's previous address: 62 Victoria Street Glossop SK13 8HY England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 62 Victoria Street Glossop SK13 8HY. Change occurred on Friday 11th March 2022. Company's previous address: 7 Central Street Hebden Bridge West Yorkshire HX7 6HB England.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Central Street Hebden Bridge West Yorkshire HX7 6HB. Change occurred on Thursday 9th December 2021. Company's previous address: 12 Market Street Hebden Bridge West Yorkshire HX7 6AD England.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th February 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 12 Market Street Hebden Bridge West Yorkshire HX7 6AD. Change occurred on Friday 22nd March 2019. Company's previous address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 27th September 2015 director's details were changed
filed on: 27th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD. Change occurred on Monday 23rd February 2015. Company's previous address: 17 Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5LH United Kingdom.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|