(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 081127730002, created on Friday 17th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(39 pages)
|
(AD02) Location of register of charges has been changed from 11 Victoria Road Elland West Yorkshire HX5 0AE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE at an unknown date
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st April 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st April 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 12th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 11000.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 11th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 11th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 11 Victoria Road Elland West Yorkshire HX5 0AE
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 11000.00 GBP is the capital in company's statement on Friday 7th March 2014
filed on: 20th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 12th July 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 9150.00 GBP is the capital in company's statement on Friday 12th July 2013
filed on: 12th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Friday 18th January 2013
filed on: 18th, January 2013
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 8th November 2012
filed on: 14th, November 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2012
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2012
| incorporation
|
Free Download
(8 pages)
|