(CS01) Confirmation statement with updates Friday 9th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Delamere Gardens Huddersfield HD2 2AW. Change occurred on Monday 1st November 2021. Company's previous address: 10 Delamere Gardens Fixby Road Huddersfield HD2 2AW United Kingdom.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st November 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st November 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(SH01) 12.00 GBP is the capital in company's statement on Thursday 1st April 2021
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 4th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 4th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 8th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 8th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th February 2019.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 8th February 2019
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, January 2019
| resolution
|
Free Download
(13 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Delamere Gardens Fixby Road Huddersfield HD2 2AW. Change occurred on Tuesday 22nd January 2019. Company's previous address: 7 Delamere Gardens Huddersfield HD2 2AW United Kingdom.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Delamere Gardens Huddersfield HD2 2AW. Change occurred on Tuesday 22nd January 2019. Company's previous address: 30 C/O Schofield Sweeney Llp 30 Market Street Huddersfield West Yorkshire HD1 2HG United Kingdom.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(SH01) 12.00 GBP is the capital in company's statement on Wednesday 16th January 2019
filed on: 17th, January 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th January 2019.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th January 2019.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 30 C/O Schofield Sweeney Llp 30 Market Street Huddersfield West Yorkshire HD1 2HG. Change occurred on Friday 24th February 2017. Company's previous address: 72 New North Road Huddersfield HD1 5NW.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th January 2017.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(19 pages)
|