CS01 |
Confirmation statement with no updates September 10, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 10, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control June 27, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on June 27, 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 10, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 10, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to September 10, 2014
filed on: 3rd, February 2015
| document replacement
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to September 10, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, July 2014
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, May 2014
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 10, 2012 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2013: 100.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 10, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: the Old Woolcombers Mill Union Street South Halifax West Yorkshire HX1 2LE England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 2, 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(27 pages)
|