AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 11th October 2022 director's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st January 2022 to Friday 31st December 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Heritage Exchange 70 Plover Road Huddersfield HD3 3HR United Kingdom to Marshall Hall Mill Elland Lane Elland West Yorkshire HX5 9DU on Tuesday 18th January 2022
filed on: 18th, January 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 131330230002, created on Monday 15th November 2021
filed on: 18th, November 2021
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 131330230001, created on Monday 7th June 2021
filed on: 23rd, June 2021
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Friday 9th April 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 23rd March 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 2nd March 2021
filed on: 23rd, March 2021
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2021
|
incorporation |
Free Download
(38 pages)
|