(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 10th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-07-31
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-07-31
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-07-31
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-31
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 15th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-07-31
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-07-31
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 065267460003 in full
filed on: 18th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065267460004 in full
filed on: 18th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 2017-01-12
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-31
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-07-31 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065267460004, created on 2014-08-21
filed on: 28th, August 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-07-31 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-04: 100.00 GBP
capital
|
|
(MR01) Registration of charge 065267460003, created on 2014-06-26
filed on: 4th, July 2014
| mortgage
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 29th, April 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-31 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-10: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AP03) On 2012-12-05 - new secretary appointed
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom on 2012-11-26
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-31 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 17th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-07-31 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 22nd, July 2011
| accounts
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, August 2010
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-07-31 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 16th, July 2010
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-02 secretary's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-08-04
filed on: 4th, August 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2009
| mortgage
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-04-20
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital, Resolution, Resolution of adoption of Memorandum of Association
filed on: 6th, June 2008
| resolution
|
Free Download
(28 pages)
|
(123) Nc inc already adjusted 07/03/08
filed on: 6th, June 2008
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 9th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2008
| incorporation
|
Free Download
(14 pages)
|