(AD01) Change of registered address from 1 Netheroyd Hill Road 1 Netheroyd Hill Road Huddersfield HD2 2LW England on 2024/01/19 to The Office 1 Netheroyd Hill Road Fixby Huddersfield HD2 2LW
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 18th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2024/01/04.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/01/04
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/20
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/05/20
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England at an unknown date to 39/43 Bridge Street Swinton Mexborough S64 8AP
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39/43 Bridge Street Swinton Mexborough S64 8AP England on 2021/08/23 to 1 Netheroyd Hill Road 1 Netheroyd Hill Road Huddersfield HD2 2LW
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/05/20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Netheroyd Hill Road Fixby Huddersfield West Yorkshire HD2 2LW on 2021/05/18 to 39/43 Bridge Street Swinton Mexborough S64 8AP
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/05/17 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 17th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017/11/24
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/06/05
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/14
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017/11/23
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(1 page)
|
(MR04) Charge 090392720001 satisfaction in full.
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/05/14
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090392720001, created on 2016/11/15
filed on: 16th, November 2016
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/14
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/20
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/14
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2015/10/31. Originally it was 2015/05/31
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/01
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/11/24
filed on: 10th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, December 2014
| resolution
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, December 2014
| resolution
|
|
(AD01) Change of registered address from 1 Netheredge Hill Road Fixby Huddersfield HD2 2LW England on 2014/07/15 to 1 Netheroyd Hill Road Fixby Huddersfield West Yorkshire HD2 2LW
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/04.
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2014
| incorporation
|
|