(CS01) Confirmation statement with no updates July 10, 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: C/O Michael Bell & Co 4 Greenfield Road Holmfirth HD9 2JT.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 25th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 25, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 10, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 7, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 10, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 10, 2011 with full list of members
filed on: 17th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 16, 2011 director's details were changed
filed on: 16th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On July 16, 2011 secretary's details were changed
filed on: 16th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 16, 2011. Old Address: 44 Boundary Road St Albans Hertfordshire AL1 4DW United Kingdom
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 20, 2010. Old Address: 35 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3JS
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 10, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On July 10, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 29, 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 17th, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 21, 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 21, 2006 New director appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/08/06 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
filed on: 21st, August 2006
| address
|
Free Download
|
(288b) On August 21, 2006 Director resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 21, 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(288b) On August 21, 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 21, 2006 Director resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|