(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2020
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2019
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st October 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st October 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th November 2016. New Address: 1 Dales Drive Guiseley Leeds LS20 8HR. Previous address: 62 Northlea Avenue, Thackley Bradford West Yorkshire BD10 8LJ
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 31st October 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st October 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed k newbould LIMITEDcertificate issued on 15/04/09
filed on: 9th, April 2009
| change of name
|
Free Download
(3 pages)
|
(363a) Annual return up to 14th November 2008 with shareholders record
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 14th, February 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 07/02/08 from: 62 northlea avenue thackley bradford w yorks BD10 8LS
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 4th January 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/07 to 30/11/07
filed on: 20th, December 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 20th December 2006 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/12/06 from: c/o ppi accountancy horley green house horley green road, claremount halifax HX3 6AS
filed on: 6th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On 1st November 2006 Secretary resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 1st November 2006 Director resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(12 pages)
|