(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-09-09
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-09-09
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-09
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-09
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-09-09
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-09-09
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-01-04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-09-09
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Exley Hall Farm Upper Exley Halifax West Yorkshire HX3 9LQ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2016-10-24
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-09
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-09-29 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Poplar Street Birkby Huddersfield West Yorkshire HD2 2PA to 1 Exley Hall Farm Upper Exley Halifax West Yorkshire HX3 9LQ on 2016-09-29
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-09-09 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-09-09 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-09 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Yew Street Huddersfield West Yorkshire HD2 2RN to 8 Poplar Street Birkby Huddersfield West Yorkshire HD2 2PA on 2014-11-06
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-11-06 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-09-09 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-13: 1.00 GBP
capital
|
|
(AR01) Annual return made up to 2012-09-09 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-09-09 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-09-09 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Yew Street Huddersfield West Yorkshire HD2 2RN England on 2009-11-28
filed on: 28th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-09-25
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/2009 from 5 sunny bank grove thornbury bradford west yorkshire BD3 7DJ
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-02-03 Director appointed
filed on: 3rd, February 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed levelhard LTDcertificate issued on 02/02/09
filed on: 30th, January 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/01/2009 from 39A leicester road salford manchester M7 4AS
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-01-12 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, September 2008
| incorporation
|
|