(CS01) Confirmation statement with no updates Saturday 11th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 11th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 25th November 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Monday 5th February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on Monday 1st January 2018
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 14th August 2017.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH. Change occurred on Wednesday 4th January 2017. Company's previous address: Denby Dale House Denby Dale Industrial Park Wakefield Road, Denby Dale Huddersfield West Yorkshire HD8 8QH.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st March 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(TM01) Director's appointment was terminated on Sunday 1st March 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 15th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2012
| incorporation
|
Free Download
(37 pages)
|