(AD01) Address change date: Mon, 29th Jan 2024. New Address: Heritage Exchange Wellington Mills Plover Road Huddersfield West Yorkshire HD3 3HR. Previous address: Connect House 156 Trinity Street Huddersfield West Yorkshire HD1 4DX England
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 17th Apr 2023. New Address: Connect House 156 Trinity Street Huddersfield West Yorkshire HD1 4DX. Previous address: 7 the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 5th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 6th Mar 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Mar 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Oct 2019. New Address: 7 the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL. Previous address: Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX England
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Jan 2019. New Address: Bradford Chamber Business Park New Lane Laisterdyke Bradford BD4 8BX. Previous address: The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL England
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Mar 2018. New Address: The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL. Previous address: 4.1 Merchants House Peckover Street, Little Germany Bradford West Yorkshire BD1 5BD England
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Feb 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: 4.1 Merchants House Peckover Street, Little Germany Bradford West Yorkshire BD1 5BD. Previous address: G4 Accent Business Centre Barkerend Road Bradford West Yorkshire BD3 9BD
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jan 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 1st Nov 2012. Old Address: G4 Accent Business Centre Barkerend Road Bradford West Yorkshire BD3 8BA
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 28th Mar 2012. Old Address: Beck Mill Reva Syke Road Clayton Bradford West Yorkshire BD14 6QY
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Jan 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jan 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 15th Nov 2010. Old Address: Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 26th Aug 2010. Old Address: Grid @ Bradford South Low Moor Business Park Common Road Bradford West Yorkshire BD12 0NB
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed in energy LTDcertificate issued on 18/05/10
filed on: 18th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 4th May 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, May 2010
| change of name
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 28th Apr 2010. Old Address: the Grid, Admin Block 1, Low Moor Business Park Common Road Bradford West Yorkshire BD12 0ND
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 21st Apr 2010. Old Address: 34 Chislehurst Place Bradford West Yorkshire BD5 0PP
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|