CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH. Change occurred on January 4, 2017. Company's previous address: Unit 1D Denby Dale Business Park Wakefield Road, Denby Dale Huddersfield West Yorkshire HD8 8QH.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 13, 2015: 105.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 23, 2014: 105.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2012 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On June 30, 2012 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2012 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 19, 2012. Old Address: Equitable House 55 Pellon Lane Halifax HX1 5SP
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
CH03 |
On June 1, 2012 secretary's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 14, 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2010: 105.00 GBP
filed on: 27th, May 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2009
| incorporation
|
|