AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to November 30, 2019 (was December 31, 2019).
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Headrow House C/O Relative Accountancy Limited 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG. Change occurred on November 18, 2019. Company's previous address: C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE England.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE. Change occurred on March 31, 2016. Company's previous address: Pickwick Mill Huddersfield Road Thongsbridge Huddersfield HD9 3JL.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 14, 2014: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 15th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 15th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 22/01/2009 from pickwick mill huddersfield road thongsbridge huddersfield west yorkshire HD7 2TT
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to December 11, 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to December 11, 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 4th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 4th, June 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to December 18, 2006 - Annual return with full member list
filed on: 18th, December 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to December 18, 2006 - Annual return with full member list
filed on: 18th, December 2006
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 25th, August 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 25th, August 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to April 3, 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to April 3, 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On March 27, 2006 New director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 27, 2006 New secretary appointed;new director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2006 Secretary resigned;director resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2006 New secretary appointed;new director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 27, 2006 Secretary resigned;director resigned
filed on: 27th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2006 New director appointed
filed on: 27th, March 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares from December 3, 2004 to January 14, 2005. Value of each share 1 £.
filed on: 27th, March 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 6 shares from December 3, 2004 to January 14, 2005. Value of each share 1 £.
filed on: 27th, March 2006
| capital
|
Free Download
(3 pages)
|
363s |
Period up to March 2, 2006 - Annual return with full member list
filed on: 2nd, March 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 02/03/06 from: mazars house gelderd road gildersome morley leeds west yorkshire LS27 7JN
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/06 from: mazars house gelderd road gildersome morley leeds west yorkshire LS27 7JN
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to March 2, 2006 - Annual return with full member list
filed on: 2nd, March 2006
| annual return
|
Free Download
(7 pages)
|
288b |
On February 22, 2005 Director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 22, 2005 New director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 22, 2005 New director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 22, 2005 Secretary resigned;director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2005 Secretary resigned;director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2005 Director resigned
filed on: 22nd, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 22, 2005 New secretary appointed;new director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 22, 2005 New secretary appointed;new director appointed
filed on: 22nd, February 2005
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, February 2005
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, February 2005
| incorporation
|
Free Download
(13 pages)
|
288b |
On December 16, 2004 Secretary resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 16, 2004 New secretary appointed;new director appointed
filed on: 16th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 16, 2004 Director resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 16, 2004 New director appointed
filed on: 16th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 16, 2004 New director appointed
filed on: 16th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 16, 2004 Secretary resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 16, 2004 Director resigned
filed on: 16th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 16, 2004 New secretary appointed;new director appointed
filed on: 16th, December 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/12/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW
filed on: 6th, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW
filed on: 6th, December 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2004
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2004
| incorporation
|
Free Download
(19 pages)
|