TM01 |
Director appointment termination date: October 17, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: March 6, 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: December 10, 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 21, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 18, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 28th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 28th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 28th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2021 director's details were changed
filed on: 28th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2020
filed on: 26th, 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
(3 pages)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2019
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to 2 Hepshaw Farm Bedding Edge Road Hepworth Holmfirth HD9 1TP on April 20, 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2016 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 7, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2016
filed on: 17th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 7, 2016
filed on: 17th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 1, 2015, no shareholders list
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 10, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2014, no shareholders list
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 1, 2013, no shareholders list
filed on: 18th, July 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 28, 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to December 31, 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 16, 2012. Old Address: 2 Hepshaw Farm Bedding Edge Road Hepworth Holmfirth West Yorkshire HD9 1TP England
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2012, no shareholders list
filed on: 1st, July 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 10, 2012 new director was appointed.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2012 new director was appointed.
filed on: 9th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 9, 2012
filed on: 9th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 9, 2012
filed on: 9th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to December 31, 2010
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 1, 2011, no shareholders list
filed on: 18th, July 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 18, 2011. Old Address: Hepshaw Farm Bedding Edge Road Hepworth Holmfirth West Yorkshire HD9 1TP
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2010
| incorporation
|
Free Download
(51 pages)
|