(MR01) Registration of charge 063123020003, created on Friday 26th January 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Sunday 8th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 063123020002, created on Friday 8th April 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 3rd September 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Royal Road Stanley County Durham DH9 8AL to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on Wednesday 17th July 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 7th September 2018 secretary's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 7th September 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 13th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from No 2 Park Road Bingley West Yorkshire BD16 4JA to 5 Royal Road Stanley County Durham DH9 8AL on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063123020001, created on Tuesday 4th November 2014
filed on: 4th, November 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Monday 30th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 25th September 2012 from Suite 2.5 Holmfield Mills, Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 13th July 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 13th July 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th July 2010 from Graphica House Deanstones Lane, Queensbury Bradford West Yorkshire BD13 2AS
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 13th July 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 25th September 2009
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 9th October 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Monday 10th March 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 24th July 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th July 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(16 pages)
|