CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st December 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2018 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd May 2017. New Address: 13 High Street East Glossop SK13 8DA. Previous address: Unit 1 & 2 Hoyer Industrial Estate 517 Leeds Road Huddersfield HD2 1YJ
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th March 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068331310002
filed on: 29th, August 2013
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th February 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 26 Bath Street Lockwood Huddersfield West Yorkshire HD1 3QG United Kingdom on 24th February 2012
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, January 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st December 2011: 4.00 GBP
filed on: 23rd, January 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd March 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 1st June 2011
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 10th May 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd March 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th January 2011: 1.00 GBP
filed on: 24th, January 2011
| capital
|
Free Download
(3 pages)
|
TM02 |
11th January 2011 - the day secretary's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th November 2010: 1.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stead Robinson Ltd Abbey Road Shepley Huddersfield HD8 8ER England on 28th October 2010
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Street Netherton Huddersfield West Yorkshire HD4 7EZ United Kingdom on 27th October 2010
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd March 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(19 pages)
|