(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 21st August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 21st August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 21st August 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 1 Brook Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ to Fitting Shop Annex Rosemount Works Elland Halifax West Yorkshire HX5 0EE on Friday 31st March 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 13th December 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 4th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 4th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Hullen Edge Lane Elland West Yorkshire HX5 0QS to Unit 1 Brook Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ on Monday 23rd March 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(AD01) Registered office address changed from 11 Woodside View Greetland Halifax West Yorkshire HX4 8BP United Kingdom to 40 Hullen Edge Lane Elland West Yorkshire HX5 0QS on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st January 2015. Originally it was Wednesday 31st December 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(22 pages)
|