MR01 |
Registration of charge 071499020004, created on Monday 12th February 2024
filed on: 16th, February 2024
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071499020001, created on Wednesday 11th October 2023
filed on: 17th, October 2023
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 071499020003, created on Tuesday 10th October 2023
filed on: 17th, October 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 071499020002, created on Tuesday 10th October 2023
filed on: 17th, October 2023
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2020, originally was Sunday 28th February 2021.
filed on: 17th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Market Street Paddock Huddersfield HD1 4SH. Change occurred on Monday 15th October 2018. Company's previous address: 17 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5AQ.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th March 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 10th February 2014 from C/O Urban Accountancy Solutions 13a Blackmoorfoot Road Huddersfield West Yorkshire HD4 5AQ England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from 4 Railway Street Huddersfield HD1 1JP United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th February 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 14th December 2010.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2010
| incorporation
|
Free Download
(22 pages)
|