AD01 |
Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom to Premier House Bradford Road Cleckheaton BD19 3TT on August 31, 2023
filed on: 31st, August 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 1st, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 11, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 11, 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 11, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 26, 2020
filed on: 26th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 305 Stretford Road Urmston Manchester M41 9NU England to 33 Harrison Road Halifax West Yorkshire HX1 2AF on August 26, 2020
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On August 26, 2020 director's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2020
filed on: 11th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 10, 2020
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brunel House Centre Park Warrington WA1 1RG England to 305 Stretford Road Urmston Manchester M41 9NU on January 24, 2020
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On January 24, 2020 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2020
filed on: 24th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 24, 2020 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from PO Box WA14 1NN 1 Northway Altrincham WA14 1NN England to Brunel House Centre Park Warrington WA1 1RG on July 1, 2019
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099734150001, created on December 22, 2018
filed on: 8th, January 2019
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 26, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Jacksons Warehouse Tariff Street Manchester M1 2FJ England to PO Box WA14 1NN 1 Northway Altrincham WA14 1NN on December 12, 2017
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 1, 2017
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 214 Vulcan Mill Malta Street Manchester M4 7BH England to 5 Jacksons Warehouse Tariff Street Manchester M1 2FJ on September 15, 2017
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
|
incorporation |
Free Download
(8 pages)
|