(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sunday 13th August 2017 secretary's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Nornabell Drive Beverley North Humberside HU17 9GJ to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on Wednesday 16th August 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 13th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Sunday 31st March 2013 to Tuesday 30th April 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 29th March 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed kasbin LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 10th December 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 29th March 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 28th March 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 29th March 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Thursday 14th May 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 31/12/2008 from 68 godfrey road halifax west yorkshire HX3 0ST
filed on: 31st, December 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/09/2008 from c/o arch accountancy 36 phillips court, water street stamford PE9 2EE
filed on: 19th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 8th May 2008
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|