AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: 84 Fence House 84 Buxton Road Macclesfield Cheshire SK10 1JS. Previous address: 248 Lockwood Road Huddersfield HD1 3TG England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Fence House 84 Buxton Road Macclesfield SK10 1JS. Previous address: 84 Fence House 84 Buxton Road Macclesfield Cheshire SK10 1JS England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Feb 2022. New Address: 248 Lockwood Road Huddersfield HD1 3TG. Previous address: Suite 2, First Floor Ellerslie House Queens Road Huddersfield HD2 2AG England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 13th Dec 2019
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 13th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Nov 2019. New Address: Suite 2, First Floor Ellerslie House Queens Road Huddersfield HD2 2AG. Previous address: 33 Kingsbury Drive Wilmslow SK9 2GU England
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 1st, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 1st Apr 2018. New Address: 33 Kingsbury Drive Wilmslow SK9 2GU. Previous address: 25 Leeds Old Road Bradford BD3 8JX England
filed on: 1st, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Mar 2018. New Address: 25 Leeds Old Road Bradford BD3 8JX. Previous address: 25 Leeds Old Road Bradford West Yorkshire BD3 8JX United Kingdom
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Mar 2018. New Address: 25 Leeds Old Road Bradford BD3 8JX. Previous address: 45 Roydstone Terrace Bradford BD3 7EW England
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 31st Jan 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jan 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Dec 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(7 pages)
|