(AP01) On January 12, 2024 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit B New Hall Hey Road Rossendale Lancashire BB4 6HL United Kingdom to Unit B Waterfoot Business Centre Clarke Holme Street Rossendale Lancashire BB4 9HR on November 4, 2022
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Suite 8 Hurstwood House New Hall Hey Road Rossendale Lancashire BB4 6AJ United Kingdom to Unit B New Hall Hey Road Rossendale Lancashire BB4 6HL on July 22, 2019
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Suite 10 Hurstdale House Hurst Lane Rossendale BB4 7SH England to Suite 8 Hurstwood House New Hall Hey Road Rossendale Lancashire BB4 6AJ on May 25, 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 13, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 10, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Kelmercourt House 102 Sale Lane Tyldesley Manchester M29 8PZ to Suite 10 Hurstdale House Hurst Lane Rossendale BB4 7SH on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 24, 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 15, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 28, 2013 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 5, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 17, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 17, 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 17, 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to February 28, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to February 28, 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 1, 2010. Old Address: 159 King Cross Road Halifax West Yorkshire HX1 3LN
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 17, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 25, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2009 from 10 woodlands triangle halifax west yorkshire HX6 3PD
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On December 4, 2008 Appointment terminated director and secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 14th, October 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On May 30, 2008 Appointment terminated director
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 5, 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 5, 2008
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
(88(2)R) Alloted 99 shares on November 1, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 1, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On July 3, 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 12, 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 12, 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 9, 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 9, 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cds commercial LIMITEDcertificate issued on 18/04/06
filed on: 18th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cds commercial LIMITEDcertificate issued on 18/04/06
filed on: 18th, April 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/03/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 6th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 6th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On March 6, 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New secretary appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 6, 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2006 Secretary resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 6, 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 6, 2006 New secretary appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 6, 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(12 pages)
|