(CS01) Confirmation statement with no updates Fri, 9th Jun 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 22nd Jan 2016: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2015
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 314 Bradford Road Huddersfield West Yorkshire HD1 6LQ England at an unknown date to 673 Leeds Road Huddersfield HD2 1YY
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Prescott Street Halifax West Yorkshire HX1 2LG on Sat, 14th Nov 2015 to 673 Leeds Road Huddersfield HD2 1YY
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 24th Dec 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 314 Bradford Road Huddersfield West Yorkshire HD1 6LQ on Tue, 5th Aug 2014 to 28 Prescott Street Halifax West Yorkshire HX1 2LG
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 17th Jan 2014. Old Address: 4 Railway Street Huddersfield West Yorkshire HD1 1JP England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Dec 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 2.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 4 Railway Street Huddersfield HD1 1JP United Kingdom
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed anisson LTDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 16th Jan 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on Fri, 18th Jan 2013. Old Address: 7 Amberton Mews Leeds West Yorkshire LS8 3LD England
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Dec 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 16th Jan 2013. Old Address: 53 St. Martins View Leeds LS7 3LA United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 16th Jan 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Jan 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Jan 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Dec 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Sat, 20th Aug 2011 new director was appointed.
filed on: 20th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Dec 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 26th Jan 2011. Old Address: 4 Recreation Place Leeds LS11 0AN United Kingdom
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(20 pages)
|