(AA) Dormant company accounts made up to December 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD04) Registers new location: Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On January 31, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 407 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG United Kingdom to Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL on February 4, 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 21, 2018 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to September 30, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL United Kingdom to Unit 407 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 5, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd United Kingdom to Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL to Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd on June 2, 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 5, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3 Victoria Road Industrial Estate Eccleshill, Bradford West Yorkshire BD2 2DD to Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 16, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 16, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 16, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 5, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 5, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 5, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 24, 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On October 24, 2011 secretary's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On October 24, 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 5, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 5, 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 19, 2010 secretary's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 18, 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 8, 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 17th, June 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 4th, September 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 16, 2007
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2006
| incorporation
|
Free Download
(14 pages)
|