(CS01) Confirmation statement with no updates 2024/02/10
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/10
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/10
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Cow Green Halifax West Yorkshire HX1 1HX on 2022/01/27 to 182 Leeds Road Glasshoughton Castleford West Yorkshire WF10 4PY
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/02/10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 079448870001 satisfaction in full.
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 079448870002 satisfaction in full.
filed on: 9th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/02/10
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/10
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/10
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/10
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/10
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
(MR01) Registration of charge 079448870002, created on 2014/12/01
filed on: 6th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079448870001, created on 2014/11/12
filed on: 14th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2014/08/12.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/08/12
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/08/12 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/10
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/11/21 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/21 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/21 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/21 from Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/10
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2012
| incorporation
|
Free Download
(38 pages)
|