CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 5, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Holman House 15/17 Harris Street Bradford West Yorkshire BD1 5HZ United Kingdom to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to Holman House 15/17 Harris Street Bradford West Yorkshire BD1 5HZ on January 7, 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Olympus House 2 Howley Park Buisness Village Leeds West Yorkshire LS27 0BZ United Kingdom to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 20, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27a Brook Street Ilkley West Yorkshire LS29 8AA United Kingdom to Olympus House 2 Howley Park Buisness Village Leeds West Yorkshire LS27 0BZ on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083154160003, created on August 29, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to 27a Brook Street Ilkley West Yorkshire LS29 8AA on November 7, 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 7, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2014 to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083154160002, created on January 28, 2015
filed on: 29th, January 2015
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083154160001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On March 14, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 14, 2014. Old Address: Unit 29a Halifax Road Denholme Business Centre Bradford West Yorkshire BD13 4EW England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(7 pages)
|