(CS01) Confirmation statement with no updates Friday 8th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 8th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 12th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2nd Floor, Brian Royd Business Centre Saddleworth Road Halifax West Yorkshire HX4 8NF. Change occurred on Tuesday 19th April 2016. Company's previous address: 2nd Floor Brian Royd Business Centre Saddleworth Road Halifax West Yorkshire HX4 8NF.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Brian Royd Business Centre Saddleworth Road Halifax West Yorkshire HX4 8NF. Change occurred on Wednesday 6th April 2016. Company's previous address: Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN.
filed on: 6th, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 15th May 2013 from 29 Charnock Close Halifax West Yorkshire HX1 2NZ United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th March 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2010
| incorporation
|
Free Download
(25 pages)
|