AA01 |
Previous accounting period shortened to Sat, 25th Feb 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 26th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2023. New Address: Unit 6 Acorn Business Park Woodseats Close Sheffield S8 0TB. Previous address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103826530001, created on Thu, 8th Jun 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(35 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Jan 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Jan 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jan 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Jan 2022 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Jan 2022 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Jan 2022 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Jan 2022 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jan 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jan 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Jan 2020. New Address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ. Previous address: Holme Croft 11 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH England
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: Holme Croft 11 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH. Previous address: 205 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TP England
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 28th Feb 2018
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Jan 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2016
| incorporation
|
Free Download
(14 pages)
|