(AA) Full accounts data made up to October 31, 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to October 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to October 31, 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to October 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to October 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to October 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to October 25, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 5, 2016: 100.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 6th, November 2015
| auditors
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to October 31, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 1 Moorbank Mills Artillery Street Heckmondwike West Yorkshire WF16 0NT to Greenfield Mills Warneford Avenue Ossett West Yorkshire WF5 9NJ on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 25, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 25, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 25, 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 7, 2011
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 25, 2010 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 25, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 6, 2009
filed on: 6th, January 2009
| annual return
|
Free Download
(10 pages)
|
(288c) Director's change of particulars
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 2nd, September 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/02/08 from: unit 4 caldervale mills huddersfield road ravensthorpe dewsbury west yorkshire WF13 3JL
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/02/08 from: unit 4 caldervale mills huddersfield road ravensthorpe dewsbury west yorkshire WF13 3JL
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to November 29, 2007
filed on: 29th, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to November 29, 2007
filed on: 29th, November 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 8th, September 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 8th, September 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2005
filed on: 17th, July 2006
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2005
filed on: 17th, July 2006
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to February 15, 2006
filed on: 15th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to February 15, 2006
filed on: 15th, February 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 11/02/05 from: unit 19-20 livingstone mills howard street batley yorkshire WF17 6JH
filed on: 11th, February 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/02/05 from: unit 19-20 livingstone mills howard street batley yorkshire WF17 6JH
filed on: 11th, February 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on October 25, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 9th, November 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/11/04 from: 9 norville terrace headingly lane leeds LS6 1BS
filed on: 9th, November 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/04 from: 9 norville terrace headingly lane leeds LS6 1BS
filed on: 9th, November 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on October 25, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 9th, November 2004
| capital
|
Free Download
(2 pages)
|
(288a) On November 9, 2004 New director appointed
filed on: 9th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On November 9, 2004 New secretary appointed;new director appointed
filed on: 9th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On November 9, 2004 New secretary appointed;new director appointed
filed on: 9th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On November 9, 2004 New director appointed
filed on: 9th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On October 28, 2004 Director resigned
filed on: 28th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 28, 2004 Director resigned
filed on: 28th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 28, 2004 Secretary resigned
filed on: 28th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 28, 2004 Secretary resigned
filed on: 28th, October 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2004
| incorporation
|
Free Download
(9 pages)
|