Confirmation statement. Statement with no updates. |
2023-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-16 |
View Report |
Address. Change date: 2023-03-09. New address: Unit 10, the Old Flint Barn Lower Mays Farm Selmeston Polegate East Sussex BN26 6TU. Old address: The Town Hall St George's Street Hebden Bridge West Yorkshire HX7 7BY. |
2023-03-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-10-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-09-07 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-02 |
View Report |
Resolution. Description: Resolutions. |
2022-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-15 |
View Report |
Incorporation. Memorandum articles. |
2022-06-15 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-06-14 |
View Report |
Change of constitution. Statement of companys objects. |
2022-06-13 |
View Report |
Capital. Capital name of class of shares. |
2022-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-28 |
View Report |
Persons with significant control. Psc name: Mr Harry Joseph Collett. Change date: 2019-03-01. |
2021-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-14 |
View Report |
Resolution. Description: Resolutions. |
2020-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-18 |
View Report |
Persons with significant control. Psc name: Georgia Lilian Cottle. Notification date: 2019-03-01. |
2019-03-11 |
View Report |
Officers. Officer name: Miss Georgia Lilian Cottle. Appointment date: 2019-03-01. |
2019-03-11 |
View Report |
Persons with significant control. Psc name: Susan Burns. Cessation date: 2019-03-01. |
2019-03-11 |
View Report |
Persons with significant control. Notification date: 2019-03-01. Psc name: Harry Joseph Collett. |
2019-03-11 |
View Report |
Persons with significant control. Psc name: Marc Vernon Collett. Cessation date: 2019-03-01. |
2019-03-11 |
View Report |
Officers. Officer name: Ms Susan Burns. Change date: 2019-03-01. |
2019-03-11 |
View Report |
Persons with significant control. Psc name: Susan Burns. Cessation date: 2019-03-01. |
2019-03-11 |
View Report |
Officers. Officer name: Mr Marc Vernon Collett. Change date: 2019-03-01. |
2019-03-11 |
View Report |
Officers. Change date: 2019-03-01. Officer name: Marc Vernon Collett. |
2019-03-11 |
View Report |
Officers. Appointment date: 2019-03-01. Officer name: Mr Harry Joseph Collett. |
2019-03-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Persons with significant control. Psc name: Susan Burns. Notification date: 2017-04-01. |
2017-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-15 |
View Report |
Accounts. Accounts type micro entity. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Accounts. Accounts type micro entity. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-03 |
View Report |
Address. Change date: 2012-12-20. Old address: the Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG United Kingdom. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-01-21 |
View Report |