(PSC04) Change to a person with significant control 2024/02/13
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/13
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/02/13. New Address: Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY. Previous address: Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/21
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/21
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/21
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/11/21
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/11/21
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078555990001, created on 2018/01/31
filed on: 31st, January 2018
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/12/13
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/11/21
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/12/08. New Address: Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/11/30. Originally it was 2017/05/31
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/21
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/21 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/21 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/21 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2012/05/31, originally was 2012/11/30.
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/11/21 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2011
| incorporation
|
Free Download
(7 pages)
|