CS01 |
Confirmation statement with updates 2024-02-06
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2023-06-30 (was 2023-12-31).
filed on: 5th, February 2024
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2024-01-18
filed on: 18th, January 2024
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-04-19
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. Change occurred on 2023-04-18. Company's previous address: Hunters Rbm Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England.
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-06
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 21st, November 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-18
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-06
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 11th, January 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-28
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-27
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-23
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-23
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-22
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Hunters Rbm Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE. Change occurred on 2021-04-22. Company's previous address: First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England.
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-22
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-04-14) of a secretary
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-01
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-06
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-05
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-28
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-28
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 20th, August 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2020-08-17
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-17
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-17
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-17
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-06
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-04
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 18th, September 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-08
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-07
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-06
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-12-05
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 25th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT. Change occurred on 2018-10-18. Company's previous address: C/O Benjamin Bentley 4 North Street Keighley West Yorkshire BD21 3SE England.
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-02-28 (was 2018-06-30).
filed on: 4th, October 2018
|
accounts |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-30
filed on: 6th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-01
filed on: 30th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-01
filed on: 30th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Benjamin Bentley 4 North Street Keighley West Yorkshire BD21 3SE. Change occurred on 2018-08-30. Company's previous address: Skipton House Riparian Court Riparian Way Crosshills West Yorkshire BD20 7BW United Kingdom.
filed on: 30th, August 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-08-01) of a secretary
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-03-05 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-03-05 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-03
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-03
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2017
|
incorporation |
Free Download
(29 pages)
|