(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 063504670005
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 063504670008 satisfaction in full.
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ. Change occurred on Thursday 28th September 2017. Company's previous address: C/O Blackshaw Holdings Limited St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 063504670003 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063504670002 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063504670004 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063504670006, created on Friday 30th October 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 063504670007, created on Friday 30th October 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 063504670008, created on Friday 30th October 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 063504670005, created on Friday 30th October 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(34 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 3rd, June 2015
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 063504670002
filed on: 3rd, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, September 2014
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 19th, September 2014
| incorporation
|
Free Download
(11 pages)
|
(MR01) Registration of charge 063504670004, created on Monday 1st September 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 063504670003, created on Monday 1st September 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 063504670002, created on Monday 1st September 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th November 2013 to Friday 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th February 2014 from Clifton House, Clifton Mill Baliff Bridge Brighouse West Yorkshire HD6 4JJ
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st May 2014, originally was Sunday 30th November 2014.
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd August 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd August 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th November 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd August 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd August 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 30th November 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, December 2009
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution permitting the acquisition of shares
filed on: 2nd, December 2009
| resolution
|
Free Download
(2 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Friday 27th November 2009
filed on: 2nd, December 2009
| capital
|
Free Download
(4 pages)
|
(363a) Period up to Friday 18th September 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 30th November 2008
filed on: 19th, June 2009
| accounts
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 02/06/09
filed on: 11th, June 2009
| capital
|
Free Download
(2 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 11th, June 2009
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 30/11/2008
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Thursday 4th September 2008 - Annual return with full member list
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 26th September 2007 New secretary appointed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Secretary resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New secretary appointed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 26th September 2007 Secretary resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(16 pages)
|