AD01 |
Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Carlton Mills Pickering Street Armley Leeds West Yorkshire LS12 2QG England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 6, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 31, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 15, 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 15, 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, September 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on July 15, 2020: 117820.00 GBP
filed on: 15th, August 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 15, 2020 new director was appointed.
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2020
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2020
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Bucknell Whitehouse Limited the Masters House Arundel Street Sheffield S1 4RE to Unit 2 Carlton Mills Pickering Street Armley Leeds West Yorkshire LS12 2QG on February 10, 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 30, 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to C/O Bucknell Whitehouse Limited the Masters House Arundel Street Sheffield S1 4RE on December 30, 2014
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
|