AD01 |
Registered office address changed from St Barnabas' Vicarage Church Avenue Crosland Moor Huddersfield West Yorkshire HD4 5DF to 21 Stoney Lane Chapelthorpe Wakefield WF4 3JN on December 31, 2023
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 29, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 22, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Vicarage Church Avenue Huddersfield West Yorkshire HD4 5DF to St Barnabas' Vicarage Church Avenue Crosland Moor Huddersfield West Yorkshire HD4 5DF on October 22, 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 22, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 16, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2014: 3.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 14, 2014. Old Address: the Vicarage Doncaster Road South Elmsall Pontefract West Yorkshire WF9 2HS
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 8, 2012
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On November 7, 2012 - new secretary appointed
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 8, 2012. Old Address: 75 Sandylands Promenade Morecambe Lancashire LA3 1GW England
filed on: 8th, October 2012
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 27, 2011. Old Address: C/O Westmorland House, Market Square, Kirkby Stephen Cumbria CA17 4QT
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AP03 |
On May 27, 2011 - new secretary appointed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 27, 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 27, 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 27, 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 27, 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 28th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 25, 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 07/02/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New secretary appointed;new director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New secretary appointed;new director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(33 pages)
|