AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-13
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hollins Oldham Road Sowerby Bridge HX6 4EB. Change occurred on 2022-02-08. Company's previous address: 3 Victoria Street Greetland Halifax HX4 8DF England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-05-04
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-04 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-04 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Victoria Street Greetland Halifax HX4 8DF. Change occurred on 2020-03-11. Company's previous address: 1 - 3 Lower Top Hill Farm Ryefield Lane Barkisland Halifax HX4 0EB.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2019-06-30
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-13
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 1st, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 19th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-13
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076029000002, created on 2016-10-11
filed on: 11th, October 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076029000001, created on 2016-09-14
filed on: 20th, September 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-13
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-13
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 22nd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-13
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-13
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2012-04-30 (was 2012-06-30).
filed on: 19th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-13
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-04-24: 1000.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-13
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(8 pages)
|