AD01 |
New registered office address 7 South Lane Holmfirth West Yorkshire HD9 1HN. Change occurred on 2021-12-21. Company's previous address: Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England.
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-07
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-19
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-19
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-19
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-19
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS. Change occurred on 2021-08-19. Company's previous address: The Old Tea House Sheffield Road New Mill Holmfirth West Yorkshire HD9 7TP England.
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-08-19 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-11-07
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-11-07
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Old Tea House Sheffield Road New Mill Holmfirth West Yorkshire HD9 7TP. Change occurred on 2018-11-26. Company's previous address: The Old Keep House Sheffield Road New Mill Holmfirth West Yorkshire HD9 7TP England.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-08-15
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-15
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-15 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-15 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-07
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-07-19 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Keep House Sheffield Road New Mill Holmfirth West Yorkshire HD9 7TP. Change occurred on 2018-07-19. Company's previous address: The Spiced Pear Sheffield Road New Mill Holmfirth West Yorkshire HD9 7TP England.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-07
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-07
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-30
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Spiced Pear Sheffield Road New Mill Holmfirth West Yorkshire HD9 7TP. Change occurred on 2016-07-05. Company's previous address: C/O David Walker 28 Burton Acres Lane Kirkburton Huddersfield West Yorkshire HD8 0QR.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-07
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 25th, June 2015
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2013-11-30
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-07
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 4th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-07
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-25: 100.00 GBP
capital
|
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 11th, March 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|