(AD02) Register inspection address change date: 1st January 1970. New Address: 5a Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG. Previous address: 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 26th March 2023 director's details were changed
filed on: 26th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE. Previous address: 11 Victoria Road Elland HX5 0AE United Kingdom
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 11 Victoria Road Elland HX5 0AE at an unknown date
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 11 Victoria Road Elland HX5 0AE. Previous address: Hca Group Capital House 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB England
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 29th March 2019. New Address: 5a Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG. Previous address: Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HH
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Hca Group Capital House 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB. Previous address: C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 21st May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th December 2014. New Address: Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HH. Previous address: Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB England
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st December 2014. New Address: Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB. Previous address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st May 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 5th June 2009 with shareholders record
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 25/02/2009 from 11 victoria road elland west yorkshire HX5 0AE
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 4th August 2008 Secretary appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 1st August 2008 with shareholders record
filed on: 1st, August 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 1st August 2008 Appointment terminated director
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 1st August 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 1st August 2008 Appointment terminated secretary
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 31/10/08
filed on: 13th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 31/10/08
filed on: 13th, September 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(17 pages)
|