(AD01) Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on Monday 5th February 2024
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on Tuesday 26th October 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Hardcastle & Co Accountants Ltd 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF on Thursday 20th July 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CH03) On Friday 9th June 2017 secretary's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 5th March 2012 from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD United Kingdom
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 3rd March 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 4th March 2010 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 4th March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2009
| incorporation
|
Free Download
(13 pages)
|