(CS01) Confirmation statement with no updates Wednesday 31st January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 3rd December 2021
filed on: 15th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 8 Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP. Change occurred on Monday 10th September 2018. Company's previous address: Unit 1 John William Street Cleckheaton West Yorkshire BD19 3QU.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered office on Friday 28th June 2013 from Unit 400/401 Batley Enterprise Centre Bradford Road Batley West Yorkshire WF17 8LL
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
(CH03) On Wednesday 14th September 2011 secretary's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 27th September 2011 from C/O Ppi Accountancy Limited Horley Green House Horley Green Road, Claremount Halifax HX3 6AS
filed on: 27th, September 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th February 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 27th, September 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Saturday 13th February 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 13th February 2010 secretary's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 9th March 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)) Alloted 98 shares from Saturday 1st March 2008 to Saturday 1st March 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 2nd, April 2008
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Thursday 28th February 2008 to Thursday 28th February 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 2nd, April 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th March 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th March 2008 Secretary appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 19th February 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th February 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th February 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th February 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2008
| incorporation
|
Free Download
(14 pages)
|