(CS01) Confirmation statement with no updates 17th September 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st August 2019
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st August 2019
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2019
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th August 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th August 2019
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 7th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th April 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th September 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th January 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On 1st November 2014 secretary's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th January 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from Beckside Court 286 Bradford Road Batley West Yorkshire WF17 5PW on 18th December 2014 to Folly Hall Mills St. Thomas Road Huddersfield West Yorkshire HD1 3LT
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2nd May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Folly Hall Mills St. Thomas Road Huddersfield West Yorkshire HD1 3LT England at an unknown date
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Folly Hall Mills St. Thomas Road Huddersfield West Yorkshire HD1 3LT on 19th July 2012
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 4th March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Manor House Manor Street Dewsbury West Yorkshire WF12 8ED United Kingdom on 10th February 2010
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(18 pages)
|