AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 21st Jan 2022. New Address: Wild Bank House 4 Green-Wood Fold Todmorden Lancashire OL14 7AH. Previous address: Wild Bank House 4 Green-Wood Fold Bacup Road Todmorden OL14 7PW England
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 13th May 2021. New Address: Wild Bank House 4 Green-Wood Fold Bacup Road Todmorden OL14 7PW. Previous address: Wild Bank House 4 Green-Wood Fold Todmorden Lancashire OL14 7AH
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: Wild Bank House 4 Green-Wood Fold Todmorden Lancashire OL14 7AH. Previous address: 84 Cambridge Street Todmorden OL14 5BJ United Kingdom
filed on: 13th, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tue, 30th Jul 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 20th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Oct 2018: 1.00 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Tue, 7th Aug 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 19th May 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Jan 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 16th Jan 2015. New Address: 84 Cambridge Street Todmorden OL14 5BJ. Previous address: The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Jan 2015 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 1.00 GBP
capital
|
|