(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 8th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/11/18
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/11/18
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Blackbrook Way Greetland Halifax West Yorkshire HX4 8ED on 2022/05/09 to Apa House, 171 Huddersfield Road Low Moor Bradford West Yorkshire BD12 0TQ
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/11/18
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2021/06/01 secretary's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/06/01 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/06/01 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/18
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 20th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/11/18
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/11/18
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/11/18
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/18
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/11/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 15th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/18
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
(MR01) Registration of charge 056283100001
filed on: 7th, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/01/13 from Brian Royd Mills, Saddleworth Road, Greetland Halifax West Yorkshire HX4 8NF
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/18
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 20th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/18
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 17th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/18
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 15th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/18
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 21st, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/18
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 26th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2008/11/28 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/07/31
filed on: 20th, March 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 06/02/08 from: 242 saddleworth road greetland halifax HX4 8LZ
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/08 from: 242 saddleworth road greetland halifax HX4 8LZ
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/01/23 with complete member list
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/01/23 with complete member list
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/07/31
filed on: 5th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/07/31
filed on: 5th, September 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2007/01/10 with complete member list
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/01/10 with complete member list
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/04/01. Value of each share 1 £, total number of shares: 200.
filed on: 24th, May 2006
| capital
|
Free Download
(2 pages)
|
(SA) Affairs statement
filed on: 24th, May 2006
| miscellaneous
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/04/01. Value of each share 1 £, total number of shares: 200.
filed on: 24th, May 2006
| capital
|
Free Download
(2 pages)
|
(SA) Affairs statement
filed on: 24th, May 2006
| miscellaneous
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/03/23. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/03/23. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 31/07/06
filed on: 9th, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/07/06
filed on: 9th, May 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2005/11/18 Secretary resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/11/18 Secretary resigned
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2005
| incorporation
|
Free Download
(17 pages)
|