Accounts. Accounts type micro entity. |
2023-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-23 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-10-13 |
View Report |
Resolution. Description: Resolutions. |
2020-07-20 |
View Report |
Incorporation. Memorandum articles. |
2020-07-20 |
View Report |
Change of constitution. Statement of companys objects. |
2020-07-20 |
View Report |
Change of constitution. Statement of companys objects. |
2020-06-24 |
View Report |
Capital. Capital name of class of shares. |
2020-06-23 |
View Report |
Resolution. Description: Resolutions. |
2020-06-23 |
View Report |
Incorporation. Memorandum articles. |
2020-06-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-06-16 |
View Report |
Address. New address: Unit 1 River Street Brighouse West Yorkshire HD6 1LU. Old address: Office 4 Elm Nook House Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG. Change date: 2020-06-15. |
2020-06-15 |
View Report |
Persons with significant control. Cessation date: 2020-06-10. Psc name: Rhd Holdings Limited. |
2020-06-15 |
View Report |
Persons with significant control. Psc name: Philip David Day. Cessation date: 2020-06-10. |
2020-06-15 |
View Report |
Persons with significant control. Cessation date: 2020-06-10. Psc name: John Stuart Batchelor. |
2020-06-15 |
View Report |
Persons with significant control. Notification date: 2020-06-10. Psc name: Broom House Investments Limited. |
2020-06-15 |
View Report |
Officers. Officer name: John Stuart Batchelor. Termination date: 2020-06-10. |
2020-06-15 |
View Report |
Officers. Officer name: Philip David Day. Termination date: 2020-06-10. |
2020-06-15 |
View Report |
Officers. Officer name: Philip David Day. Termination date: 2020-06-10. |
2020-06-15 |
View Report |
Officers. Officer name: Mr James Anthony Clay. Appointment date: 2020-06-10. |
2020-06-15 |
View Report |
Officers. Officer name: Mr Alec Jason Kendrick. Appointment date: 2020-06-10. |
2020-06-15 |
View Report |
Officers. Officer name: Mr Ian James Clay. Appointment date: 2020-06-10. |
2020-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-23 |
View Report |
Officers. Appointment date: 2019-08-20. Officer name: Mr Philip David Day. |
2019-08-21 |
View Report |
Persons with significant control. Psc name: Toni Ann Mccoy. Cessation date: 2019-06-01. |
2019-07-16 |
View Report |
Officers. Officer name: Toni Ann Mccoy. Termination date: 2019-06-03. |
2019-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-11 |
View Report |
Officers. Officer name: Mr Philip David Day. Change date: 2018-10-29. |
2018-10-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Officers. Appointment date: 2015-10-12. Officer name: Miss Toni Ann Mccoy. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-17 |
View Report |
Accounts. Accounts amended with made up date. |
2014-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2014-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-24 |
View Report |