(AA) Small company accounts for the period up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-09-30
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 065406090006, created on 2020-04-09
filed on: 16th, April 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-09-30
filed on: 8th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AD04) Location of company register(s) has been changed to Thornhill Works Calder Road Ravensthorpe Dewsbury West Yorkshire WF12 9HY at an unknown date
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Thornhill Works Calder Road Ravensthorpe Dewsbury West Yorkshire WF12 9HY. Change occurred on 2019-01-31. Company's previous address: Westleigh House Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QJ.
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2016-09-30
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065406090005, created on 2016-09-28
filed on: 6th, October 2016
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 1st, August 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2015-09-30
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-12: 2.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2014-09-30
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-14: 2.00 GBP
capital
|
|
(MR01) Registration of charge 065406090004, created on 2015-04-02
filed on: 7th, April 2015
| mortgage
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2013-09-30
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-11: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2012-09-30
filed on: 8th, October 2013
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-08-08
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 15th, July 2013
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, July 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-20
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-01-23
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2012-03-31 (was 2012-09-30).
filed on: 23rd, December 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, August 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-20
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2011-03-31
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-20
filed on: 8th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2010-03-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 15th, April 2010
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2009-03-31
filed on: 8th, April 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-03-20 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-20 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-20 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-20
filed on: 23rd, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2010-03-20 secretary's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(288a) On 2009-07-07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-07-07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2009-03-30 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, November 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(17 pages)
|