(AA) Micro company accounts made up to 31st December 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2016: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th January 2015. New Address: 3 Defoe Drive Kirkby Lonsdale Carnforth Lancashire LA6 2FG. Previous address: The Barn House Arkholme Carnforth Lancashire LA6 1BQ
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th January 2015: 50000.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Termrim Construction Ltd 1 Dyson Wood Way, Bradley Business Park Bradley Huddersfield HD2 1GT. Previous address: Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st December 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th January 2014: 50000.00 GBP
capital
|
|
(AD02) Register inspection address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP at an unknown date
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 20th December 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP at an unknown date
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 20th December 2011 secretary's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 20th December 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 11th May 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st December 2009 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 27th December 2008 with shareholders record
filed on: 27th, December 2008
| annual return
|
Free Download
(5 pages)
|
(353a) Location of register of members (non legible)
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 27th November 2007 New director appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 27th November 2007 New director appointed
filed on: 27th, November 2007
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2006
filed on: 31st, October 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st December 2006
filed on: 31st, October 2007
| accounts
|
Free Download
(9 pages)
|
(353a) Location of register of members (non legible)
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(353a) Location of register of members (non legible)
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd January 2007 with shareholders record
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 22nd January 2007 with shareholders record
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49998 shares on 3rd February 2006. Value of each share 1 £, total number of shares: 50000.
filed on: 17th, February 2006
| capital
|
|
(88(2)R) Alloted 49998 shares on 3rd February 2006. Value of each share 1 £, total number of shares: 50000.
filed on: 17th, February 2006
| capital
|
Free Download
|
(SA) Affairs statement
filed on: 17th, February 2006
| miscellaneous
|
Free Download
(12 pages)
|
(SA) Affairs statement
filed on: 17th, February 2006
| miscellaneous
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(16 pages)
|