(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-19
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-19
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-19
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-19
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-04-06: 4.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
(CH03) On 2019-04-02 secretary's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-19
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-03-19
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Weavers Court Sowerby Bridge West Yorkshire HX6 2UL England to Bolland Lawrence Road Halifax HX3 0LW on 2017-10-03
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-19
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2015-04-20 secretary's details were changed
filed on: 17th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-19 with full list of members
filed on: 17th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-17: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Thistle Close Norwich NR5 9HR to 10 Weavers Court Sowerby Bridge West Yorkshire HX6 2UL on 2015-04-17
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2009-11-19 - new secretary appointed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-19 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-15: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-04-01
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-03-19 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-17: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-03-19 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-03-19 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-05-25 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Rimer Close Norwich NR5 9HZ on 2011-05-25
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-05-25 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-19 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-03-19 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-19 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-19 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-01 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-01 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-23 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(9 pages)
|