AD01 |
Registered office address changed from 2 Stocks Avenue Hebden Bridge HX7 5AS England to 9 Clarendon Street Hebden Bridge HX7 5DG on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On June 22, 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 6, 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 4 Woodhouse Grove, Mytholmroyd Mytholmroyd Hebden Bridge W Yorkshire HX7 5JW United Kingdom to 2 Stocks Avenue Hebden Bridge HX7 5AS on February 6, 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 24, 2022
filed on: 30th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 30th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 30th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2022
filed on: 30th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Ribstone Street Hebden Bridge HX7 5NR England to 4 4 Woodhouse Grove, Mytholmroyd Mytholmroyd Hebden Bridge W Yorkshire HX7 5JW on May 8, 2021
filed on: 8th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 30, 2021
filed on: 8th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 8th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On March 1, 2021 - new secretary appointed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 4, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 13, 2020 new director was appointed.
filed on: 18th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On April 12, 2019 - new secretary appointed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9a Midgley Road Mytholmroyd HX7 5LW Hebden Bridge W Yorkshx7 5Lw to 5 Ribstone Street Hebden Bridge HX7 5NR on April 14, 2019
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 12, 2019
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2019
| resolution
|
Free Download
(15 pages)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2019
filed on: 10th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2019
filed on: 10th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2017 new director was appointed.
filed on: 23rd, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 9, 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 20, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2015, no shareholders list
filed on: 6th, August 2015
| annual return
|
Free Download
(7 pages)
|
AP03 |
On March 12, 2015 - new secretary appointed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Smithy Lane Colden Hebden Bridge West Yorkshire HX7 7HN to 9a Midgley Road Mytholmroyd HX7 5LW Hebden Bridge W Yorks HX7 5LW on August 5, 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 17, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 12, 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Slater Bank Hebden Bridge West Yorkshire HX7 7DY to 5 Smithy Lane Colden Hebden Bridge West Yorkshire HX7 7HN on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Smithy Lane Colden Hebden Bridge West Yorkshire HX7 7HN England to 5 Smithy Lane Colden Hebden Bridge West Yorkshire HX7 7HN on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2014, no shareholders list
filed on: 21st, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2013, no shareholders list
filed on: 22nd, July 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 9, 2012, no shareholders list
filed on: 26th, July 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 9, 2011, no shareholders list
filed on: 10th, August 2011
| annual return
|
Free Download
(9 pages)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 19, 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 9, 2010, no shareholders list
filed on: 2nd, August 2010
| annual return
|
Free Download
(8 pages)
|
CH03 |
On July 9, 2010 secretary's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(21 pages)
|