SH01 |
114.94 GBP is the capital in company's statement on 2024/04/08
filed on: 17th, April 2024
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2024/04/01
filed on: 16th, April 2024
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/10
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/03/28 director's details were changed
filed on: 17th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control 2023/03/28
filed on: 17th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Ash House Ash Lane Ollerton Knutsford WA16 8RQ England on 2023/03/28 to 75 North Road Kirkburton Huddersfield HD8 0QE
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/10
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 25th, August 2022
|
accounts |
Free Download
(7 pages)
|
PSC06 |
Change to a person with significant control 2021/10/28
filed on: 28th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/10
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 5th, July 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/31
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2020/10/31
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control 2020/10/31
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Watling Street Two Gates Tamworth B77 5AE England on 2021/06/03 to Ash House Ash Lane Ollerton Knutsford WA16 8RQ
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ash House Ash Lane Ollerton Knutsford WA16 8RQ England on 2021/06/03 to Ash House Ash Lane Ollerton Knutsford WA16 8RQ
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/05/28 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/28 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England on 2021/04/13 to 21 Watling Street Two Gates Tamworth B77 5AE
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/05
filed on: 5th, November 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Wilshaw Road Meltham Holmfirth HD9 4DZ England on 2020/11/05 to 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/10
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 11th, May 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/19
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/03/19 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Waltham Court Milley Lane Reading RG10 9AA United Kingdom on 2020/03/19 to 27 Wilshaw Road Meltham Holmfirth HD9 4DZ
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/10
filed on: 10th, December 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/10
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 11th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/11
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/10/12
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/12
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/12
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/12
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2017
|
incorporation |
Free Download
(29 pages)
|