Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Northlight Studios Suite 6 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS England to K Mill, Floor 2 Dean Clough Mills Dean Clough Halifax HX3 5AX on 25 August 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
01 Apr 2021 | TM02 | Termination of appointment of Malcolm Ross Duncan as a secretary on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Malcolm Ross Duncan as a director on 31 March 2021 | |
01 Apr 2021 | PSC07 | Cessation of Malcolm Ross Duncan as a person with significant control on 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
10 Mar 2020 | PSC01 | Notification of Shaun Peter Casey as a person with significant control on 1 March 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
29 Oct 2015 | AD01 | Registered office address changed from Northlight Studios Marshall Hall Mills Elland Lane, Elland West Yorkshire HX5 9DU to Northlight Studios Suite 6 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS on 29 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |