(CH01) On 2021/09/24 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/09/24 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(3 pages)
|
(TM02) 2021/05/28 - the day secretary's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/28.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/28.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/28.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/05/28 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/05/28 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/01. New Address: Ground Floor Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN. Previous address: 9 Moorside Rise Cleckheaton W Yorks BD19 6AA
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2021/12/31
filed on: 1st, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA. Previous address: Walter Dawson & Son Primitive Street Huddersfield HD1 1RA England
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/23 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/05/31 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 2015/03/20 - the day director's appointment was terminated
filed on: 7th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/23 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/02/23 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/02/25
capital
|
|
(AR01) Annual return drawn up to 2013/02/23 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/02/23 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/02/23 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 9th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/02/23 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/03/12 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 19th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/03/11 with shareholders record
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/12/31
filed on: 27th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/12/31
filed on: 27th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2007/03/01 with shareholders record
filed on: 1st, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/03/01 with shareholders record
filed on: 1st, March 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2005/12/31
filed on: 6th, September 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2005/12/31
filed on: 6th, September 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/03/22 with shareholders record
filed on: 22nd, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 2006/03/22 with shareholders record
filed on: 22nd, March 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On 2005/11/18 New secretary appointed;new director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 18th, November 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 18th, November 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/05 from: southview house 180 halifax old road huddersfield HD2 2SQ
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/05 from: southview house 180 halifax old road huddersfield HD2 2SQ
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 2005/10/01. Value of each share 1 £, total number of shares: 3.
filed on: 18th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 2005/10/01. Value of each share 1 £, total number of shares: 3.
filed on: 18th, November 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New secretary appointed;new director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/02/23 Secretary resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/02/23 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2005
| incorporation
|
Free Download
(12 pages)
|
(288b) On 2005/02/23 Director resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2005
| incorporation
|
Free Download
(12 pages)
|
(288b) On 2005/02/23 Secretary resigned
filed on: 23rd, February 2005
| officers
|
Free Download
(1 page)
|