MR04 |
Charge 095526080001 satisfaction in full.
filed on: 26th, October 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 095526080002 satisfaction in full.
filed on: 26th, October 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 095526080003 satisfaction in full.
filed on: 26th, October 2023
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS. Change occurred on Wednesday 26th July 2023. Company's previous address: Factory Premises Off Tanyard Road Milnsbridge Huddersfield HD3 4NB England.
filed on: 26th, July 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st April 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095526080003, created on Thursday 9th February 2023
filed on: 13th, February 2023
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On Tuesday 20th December 2022 director's details were changed
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2022
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th December 2022 director's details were changed
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th December 2022 director's details were changed
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 30th April 2021 (was Sunday 31st October 2021).
filed on: 31st, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st April 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095526080002, created on Tuesday 10th November 2020
filed on: 12th, November 2020
|
mortgage |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 5th August 2020
filed on: 5th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Factory Premises Off Tanyard Road Milnsbridge Huddersfield HD3 4NB. Change occurred on Friday 11th May 2018. Company's previous address: Oakdale Mill Delph New Road Delph Oldham OL3 5BY United Kingdom.
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095526080001, created on Friday 13th April 2018
filed on: 20th, April 2018
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2015
|
incorporation |
|