Company Results (links open in a new window)
|
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)
|
|
17 Feb 2026 |
CS01 |
Confirmation statement made on 15 February 2026 with no updates
|
|
|
04 Dec 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
17 Feb 2025 |
CS01 |
Confirmation statement made on 15 February 2025 with no updates
|
|
|
05 Dec 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
30 Sep 2024 |
CH01 |
Director's details changed for Mrs Claire Marie Cain on 30 September 2024
|
|
|
30 Sep 2024 |
PSC04 |
Change of details for Mr Alan James Lewis as a person with significant control on 30 September 2024
|
|
|
30 Sep 2024 |
CH01 |
Director's details changed for Mr Alan James Lewis on 30 September 2024
|
|
|
30 Sep 2024 |
CH01 |
Director's details changed for Mr Christopher Stephen Smith on 30 September 2024
|
|
|
30 Sep 2024 |
AD01 |
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield HD7 5JN England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 30 September 2024
|
|
|
26 Sep 2024 |
AD01 |
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield HD7 5JN on 26 September 2024
|
|
|
26 Sep 2024 |
AD01 |
Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield Isle of Man HD7 5JN on 26 September 2024
|
|
|
15 Feb 2024 |
CS01 |
Confirmation statement made on 15 February 2024 with no updates
|
|
|
16 Jan 2024 |
CH01 |
Director's details changed for Mrs Claire Marie Cain on 18 December 2023
|
|
|
09 Dec 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
28 Feb 2023 |
CS01 |
Confirmation statement made on 15 February 2023 with no updates
|
|
|
01 Dec 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
24 Oct 2022 |
TM01 |
Termination of appointment of Robert Anthony Cryan as a director on 12 October 2022
|
|
|
16 Mar 2022 |
CH01 |
Director's details changed for Mr Christopher Stephen Smith on 13 January 2022
|
|
|
18 Feb 2022 |
CS01 |
Confirmation statement made on 15 February 2022 with no updates
|
|
|
03 Dec 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
17 Feb 2021 |
CS01 |
Confirmation statement made on 15 February 2021 with no updates
|
|
|
20 Jan 2021 |
AA |
Total exemption full accounts made up to 29 February 2020
|
|
|
17 Feb 2020 |
CS01 |
Confirmation statement made on 15 February 2020 with no updates
|
|
|
03 Dec 2019 |
AA |
Total exemption full accounts made up to 28 February 2019
|
|
|
25 Feb 2019 |
CS01 |
Confirmation statement made on 15 February 2019 with no updates
|
|