(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 11th Nov 2022. New Address: 13 Stafford Road Halifax West Yorkshire HX3 0PA. Previous address: 38 Savile Road Huddersfield HD3 3DQ England
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 29th Aug 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(TM02) Tue, 28th Feb 2017 - the day secretary's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Jul 2017. New Address: 38 Savile Road Huddersfield HD3 3DQ. Previous address: Stafford Royde, Stafford Road Skircoat Green Halifax West Yorkshire HX3 0PA
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Feb 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 6th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 9th Feb 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 15th Apr 2008 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2008
filed on: 15th, April 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 7th, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 7th, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Feb 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 998 shares on Tue, 7th Feb 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 10th, February 2006
| capital
|
|
(88(2)R) Alloted 998 shares on Tue, 7th Feb 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 10th, February 2006
| capital
|
Free Download
|
(288a) On Fri, 10th Feb 2006 New secretary appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 10th Feb 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: stafford royde, stafford road skircoat green halifax west yorkshire HX3 0PA
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: stafford royde, stafford road skircoat green halifax west yorkshire HX3 0PA
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2006
| incorporation
|
Free Download
(13 pages)
|