(CS01) Confirmation statement with updates 2023/11/23
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, November 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022/11/23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/11/26
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/11/16
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020/11/16
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, October 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074414500002, created on 2020/09/08
filed on: 8th, September 2020
| mortgage
|
Free Download
(41 pages)
|
(AD01) Change of registered address from 72a Farbank Shelley Huddersfield West Yorkshire HD8 8HT on 2020/04/27 to Moyola House Hawthorn Grove York YO31 7YA
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/16
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 074414500001 satisfaction in full.
filed on: 6th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/11/16
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/11/16
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/16
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/16
filed on: 20th, May 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 20th, May 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/12/01
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/01
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2014/12/01
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/16
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074414500001, created on 2014/12/01
filed on: 16th, December 2014
| mortgage
|
Free Download
(45 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 72a Farbank Shelley Huddersfield West Yorkshire HD8 8HT United Kingdom on 2014/12/11 to 72a Farbank Shelley Huddersfield West Yorkshire HD8 8HT
filed on: 11th, December 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP United Kingdom on 2014/12/03 to 72a Farbank Shelley Huddersfield West Yorkshire HD8 8HT
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/01.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/01
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013/11/16
filed on: 1st, July 2014
| document replacement
|
Free Download
(16 pages)
|
(AD01) Change of registered office on 2014/03/31 from , Caswall House 6 Wharf Street, Godalming, Surrey, GU7 1NN
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, February 2014
| resolution
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/03/01
filed on: 5th, February 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/16
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/16
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 16th, August 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/16
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/04/04.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/04/01
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2010
| incorporation
|
Free Download
(20 pages)
|