AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 20th September 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 077802030001 satisfaction in full.
filed on: 10th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Friday 22nd November 2019
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th September 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Mag House Chatham Street Halifax HX1 5BU. Change occurred on Wednesday 14th February 2018. Company's previous address: PO Box HX1 5BU Mag House Chatham Street Queensbury Halifax West Yorkshire HX1 5BU United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th September 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box HX1 5BU Mag House Chatham Street Queensbury Halifax West Yorkshire HX1 5BU. Change occurred on Wednesday 7th February 2018. Company's previous address: Unit 1 Drakes Industrial Estate, Shay Lane Ovenden Halifax HX3 6RL England.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077802030003, created on Tuesday 17th January 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(40 pages)
|
AD01 |
New registered office address Unit 1 Drakes Industrial Estate, Shay Lane Ovenden Halifax HX3 6RL. Change occurred on Friday 20th January 2017. Company's previous address: 5a Whiterose Mill Holdsworth Road Halifax West Yorkshire HX3 6SN.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077802030002, created on Tuesday 30th December 2014
filed on: 3rd, January 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 077802030001, created on Wednesday 17th December 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5a Whiterose Mill Holdsworth Road Halifax West Yorkshire HX3 6SN. Change occurred on Wednesday 1st October 2014. Company's previous address: Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5a Whiterose Mill Holdsworth Road Halifax West Yorkshire HX3 6SN. Change occurred on Wednesday 1st October 2014. Company's previous address: 5a Whiterose Mill Holdsworth Road Halifax West Yorkshire HX3 6SN England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th September 2013
capital
|
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from Unit 1C Mill Fold Way Ripponden Sowerby Bridge HX6 4HS United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th September 2012 (was Monday 31st December 2012).
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|