(CS01) Confirmation statement with no updates Wednesday 24th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 4th January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG. Change occurred on Wednesday 15th September 2021. Company's previous address: Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th February 2017.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Monday 22nd June 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd June 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd June 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 30th June 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 2nd, June 2014
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 29th, May 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Thursday 30th June 2011, originally was Tuesday 31st January 2012.
filed on: 16th, March 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed badgesquad LTDcertificate issued on 11/03/11
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 2nd March 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 15th February 2011) of a secretary
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th February 2011 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, January 2011
| incorporation
|
Free Download
(20 pages)
|