(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th Feb 2015 director's details were changed
filed on: 28th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, February 2015
| accounts
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 6th Mar 2014 - the day secretary's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Feb 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Feb 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Dec 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 15th Jul 2013. Old Address: 4 Central Parade Dewsbury Road Cleckheaton West Yorkshire BD19 3RU
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 26th Feb 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Jan 2012 secretary's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th Feb 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 26th Feb 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 15th Feb 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Feb 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 17th Mar 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Tue, 22nd Jan 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 22nd Jan 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to Tue, 13th Mar 2007 with shareholders record
filed on: 13th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 13th Mar 2007 with shareholders record
filed on: 13th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 9th, March 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 9th, March 2006
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to Tue, 3rd Jan 2006 with shareholders record
filed on: 3rd, January 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 3rd Jan 2006 with shareholders record
filed on: 3rd, January 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1 shares on Thu, 19th May 2005. Value of each share 1 £, total number of shares: 2.
filed on: 27th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thu, 19th May 2005. Value of each share 1 £, total number of shares: 2.
filed on: 27th, May 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 25th May 2005 New director appointed
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th May 2005 New director appointed
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th May 2005 Director resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 25th May 2005 Director resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2004
filed on: 16th, March 2005
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2004
filed on: 16th, March 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Mon, 7th Feb 2005 with shareholders record
filed on: 7th, February 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 7th Feb 2005 with shareholders record
filed on: 7th, February 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On Thu, 8th Jan 2004 New secretary appointed
filed on: 8th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 8th Jan 2004 New secretary appointed
filed on: 8th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 8th Jan 2004 New director appointed
filed on: 8th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 8th Jan 2004 New director appointed
filed on: 8th, January 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/01/04 from: 20 boston street halifax west yorkshire HX1 4ND
filed on: 8th, January 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/04 from: 20 boston street halifax west yorkshire HX1 4ND
filed on: 8th, January 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 8th, December 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 8th, December 2003
| address
|
Free Download
(1 page)
|
(288b) On Mon, 8th Dec 2003 Director resigned
filed on: 8th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 8th Dec 2003 Secretary resigned
filed on: 8th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 8th Dec 2003 Secretary resigned
filed on: 8th, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 8th Dec 2003 Director resigned
filed on: 8th, December 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2003
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2003
| incorporation
|
Free Download
(6 pages)
|