AP01 |
New director appointment on Monday 30th October 2023.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 20-21 Padgets Lane Redditch B98 0RA. Change occurred on Thursday 10th February 2022. Company's previous address: Unit 1-6 Howden Way Morley Leeds LS27 0TF England.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th October 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th November 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1-6 Howden Way Morley Leeds LS27 0TF. Change occurred on Friday 28th February 2020. Company's previous address: Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th September 2019
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th November 2019
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Monday 31st July 2017 (was Thursday 31st August 2017).
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2018
| resolution
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Wednesday 21st February 2018.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073243580002, created on Wednesday 21st February 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Wednesday 21st February 2018.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st February 2018.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073243580001, created on Wednesday 21st February 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH. Change occurred on Wednesday 2nd September 2015. Company's previous address: Highcliffe House Highcliffe Industrial Estate, Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR England.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH. Change occurred on Wednesday 2nd September 2015. Company's previous address: Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH England.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Highcliffe House Highcliffe Industrial Estate, Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR. Change occurred on Thursday 2nd July 2015. Company's previous address: The Works Norman Street Elland Halifax West Yorkshire HX5 9BS.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 11th March 2014.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th March 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 16th December 2013 from Tornado House High Street Heckmondwike West Yorkshire WF16 0DL United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed spark build LIMITEDcertificate issued on 25/02/13
filed on: 25th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 25th February 2013
change of name
|
|
TM01 |
Director's appointment was terminated on Monday 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 10th May 2012 from Hamnett House Gibbet Street Highroad Well Halifax West Yorkshire HX2 0AX United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Monday 26th July 2010
filed on: 7th, September 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2010
| incorporation
|
Free Download
(24 pages)
|