CS01 |
Confirmation statement with no updates 2nd March 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40C Oldham Road Oldham Road Ripponden Sowerby Bridge HX6 4DP England on 2nd October 2023 to Kailey's Barn Parkin Lane Todmorden OL14 7JF
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Lumb Fold Lumb Lane, Cottonstones, Sowerby Bridge, HX6 3ER, England on 24th August 2020 to 40C Oldham Road Oldham Road Ripponden Sowerby Bridge HX6 4DP
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd August 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2020
filed on: 23rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 the Crescent Southowram Halifax West Yorkshire HX3 9NX on 19th December 2018 to Lumb Fold Lumb Lane Cottonstones Sowerby Bridge HX6 3ER
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072087820002, created on 2nd May 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th March 2018
filed on: 14th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed jaime LTDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2016
| change of name
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the oven door shield company LTDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed whites cookware LTDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th August 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(36 pages)
|