(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 2nd Sep 2020 - the day director's appointment was terminated
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 2nd Sep 2020 - the day secretary's appointment was terminated
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Mon, 17th Sep 2018 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 23rd Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 9th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AP01) On Tue, 21st May 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Jan 2013. Old Address: Unit 4B Ripponden Mill Ripponden Sowerby Bridge West Yorkshire HX6 4DH
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 20th Dec 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 20th Dec 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Dec 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 12th Jan 2009 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 7th, April 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 24th Jan 2008 with shareholders record
filed on: 24th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 24th Jan 2008 with shareholders record
filed on: 24th, January 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 21st, May 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 21st, May 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 5th Jan 2007 with shareholders record
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 5th Jan 2007 with shareholders record
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 19th, April 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 19th, April 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 17th Feb 2006 with shareholders record
filed on: 17th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 17th Feb 2006 with shareholders record
filed on: 17th, February 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on Tue, 4th Jan 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, January 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 4th Jan 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, January 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 7th Jan 2005 New secretary appointed;new director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 7th Jan 2005 New secretary appointed;new director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 7th Jan 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Jan 2005 Director resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 7th Jan 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
(288b) On Fri, 7th Jan 2005 Director resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 7th Jan 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
(288a) On Fri, 7th Jan 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(18 pages)
|