PSC04 |
Change to a person with significant control 2024/08/28
filed on: 29th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/08/28 director's details were changed
filed on: 28th, August 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/08/28
filed on: 28th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Hayloft Addington House Savile Park Halifax West Yorkshire HX1 3EA England on 2024/08/28 to 21 Clare Road Halifax West Yorkshire HX1 2HX
filed on: 28th, August 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/08/28 director's details were changed
filed on: 28th, August 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/07/10
filed on: 19th, July 2024
| confirmation statement
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 17/06/24
filed on: 17th, July 2024
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, July 2024
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2024/06/17
filed on: 17th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH19 |
540.00 GBP is the capital in company's statement on 2024/07/17
filed on: 17th, July 2024
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2024/06/17
filed on: 16th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2024/07/16
filed on: 16th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/05/16
filed on: 22nd, May 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/05/16
filed on: 22nd, May 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/05/16
filed on: 22nd, May 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 18th, April 2024
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Simons House 46 Second Drove Fengate Peterborough Cambridgeshire PE1 5XA England on 2023/08/03 to The Hayloft Addington House Savile Park Halifax West Yorkshire HX1 3EA
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/10
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/07/10
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/03/13
filed on: 24th, November 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/03/13
filed on: 24th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/10
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2021/05/19 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/08/31 from 2020/05/31
filed on: 26th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/08/31
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/31
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/31
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/24
filed on: 24th, August 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 12th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/07/08
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/09/27
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/27.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/27.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/09/27
filed on: 3rd, October 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2017
| incorporation
|
Free Download
(29 pages)
|
AA01 |
Current accounting period shortened to 2018/05/31, originally was 2018/07/31.
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/07/11 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|