(AA) Dormant company accounts made up to August 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on March 10, 2023
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 20, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 25, 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 14, 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 23, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 23, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 14, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 26, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 24, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 23, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 1, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 29, 2015
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 21st, November 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 10, 2015, no shareholders list
filed on: 20th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 10, 2014, no shareholders list
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 27, 2014
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 10, 2013, no shareholders list
filed on: 20th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AP03) On July 22, 2013 - new secretary appointed
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 10, 2012, no shareholders list
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 10, 2011, no shareholders list
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 21, 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On September 21, 2011 secretary's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On April 15, 2011 new director was appointed.
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 30, 2010 new director was appointed.
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 10, 2010, no shareholders list
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 1, 2010. Old Address: 14a Longbow Close Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GQ
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On September 4, 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 2, 2009
filed on: 2nd, September 2009
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/06/2009 from eddisons pennine house, russell street leeds LS1 5RN
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On May 28, 2009 Appointment terminated director and secretary
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 28, 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 21, 2009 Secretary appointed
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 21, 2009 Director appointed
filed on: 21st, May 2009
| officers
|
Free Download
(3 pages)
|
(288b) On February 23, 2009 Appointment terminated director and secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 20, 2009 Director and secretary appointed
filed on: 20th, February 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
(288b) On November 4, 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 4, 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 11, 2008
filed on: 11th, August 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(25 pages)
|