(CS01) Confirmation statement with no updates 2023/10/30
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/30
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/30
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Windsor Business Park Hanson Lane Halifax West Yorkshire HX1 4SD on 2021/08/26 to Unit 6 Windsor Business Park Hanson Lane Halifax West Yorkshire HX1 4SD
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/30
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/30
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/10/30
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/30
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/10/30
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/30
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/30
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 60000.00 GBP is the capital in company's statement on 2014/11/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/30
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 14th, March 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/30
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 60000.00 GBP is the capital in company's statement on 2011/10/31
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/30
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/30
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2009/10/05 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/05 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/30
filed on: 5th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 7th, July 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 13/02/2009 from unit 2 windsor business park off arundel street halifax west yorkshire HX1 4LE
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 2008/11/06 Appointment terminated secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/11/06 with complete member list
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/07/2008 from 26 pye nest avenue halifax west yorkshire HX2 7HT
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/06/23 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/23 Secretary appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/06/23 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2008/02/06. Value of each share 1 £, total number of shares: 101.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2008/02/06. Value of each share 1 £, total number of shares: 101.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 2008/02/04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/04 New secretary appointed;new director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/04 New secretary appointed;new director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 159 king cross road halifax west yorkshire HX1 3LN
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 159 king cross road halifax west yorkshire HX1 3LN
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/11/02 New director appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/02 Secretary resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/02 New secretary appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/02 New director appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/02 New secretary appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/02 Secretary resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(17 pages)
|