AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071841150001, created on Friday 7th September 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB. Change occurred on Monday 12th January 2015. Company's previous address: C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 20th October 2011.
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th September 2011
filed on: 12th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th March 2010.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 12th March 2010
filed on: 12th, March 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2010
| incorporation
|
Free Download
(28 pages)
|