(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 7th February 2022
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th February 2022
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th April 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th April 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Heath Avenue Halifax HX3 0EA. Change occurred on Tuesday 13th September 2022. Company's previous address: Cromwells Mount Newlands Road Warley West Yorkshire HX2 7RG England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 5th April 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th April 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 5th April 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Cromwells Mount Newlands Road Warley West Yorkshire HX2 7RG. Change occurred on Tuesday 5th September 2017. Company's previous address: 1 Heath Avenue Halifax West Yorkshire HX3 0EA.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 7th June 2014 director's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Heath Avenue Halifax West Yorkshire HX3 0EA. Change occurred on Thursday 17th July 2014. Company's previous address: 4 Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 21st May 2012 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 10th July 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th April 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|