(CS01) Confirmation statement with no updates 7th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 7th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 13th August 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th August 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th August 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th August 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th November 2016: 235.00 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 160.00 GBP
capital
|
|
(MR04) Satisfaction of charge 2 in full
filed on: 27th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th February 2015: 160.00 GBP
capital
|
|
(AP01) New director was appointed on 30th January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd August 2014: 160.00 GBP
filed on: 3rd, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th February 2014: 100.00 GBP
capital
|
|
(CH01) On 13th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit Nw2a the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 12th October 2011
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 22nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(41 pages)
|