(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On September 12, 2023 secretary's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On September 12, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 10, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Bonegate Road Brighouse West Yorkshire HD6 1TQ to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on May 17, 2018
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 15, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 4, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 7, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On August 1, 2013 secretary's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 4, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 4, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 27, 2010. Old Address: 25 Bonegate Road Brighouse W Yorks WD6 1TQ
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 4, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 14, 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 30, 2008
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: 25 bonegate road brighouse west yorkshire HD6 1TA
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: 25 bonegate road brighouse west yorkshire HD6 1TA
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 13, 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 13, 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 13, 2007 Secretary resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On July 13, 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 13, 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On July 13, 2007 Secretary resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(16 pages)
|