AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Aug 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: Wild Grove Farm Wild Grove Pudsey LS28 8HQ. Previous address: C/O Clarity Accountancy Ltd Croft Myl West Parade Halifax West Yorkshire HX1 2EQ England
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Apr 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: C/O Clarity Accountancy Ltd Croft Myl West Parade Halifax West Yorkshire HX1 2EQ. Previous address: 6 Elland Road Sowerby Bridge HX6 4DB England
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Sep 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 16th Sep 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sat, 16th Sep 2017 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 16th Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Feb 2017. New Address: 6 Elland Road Sowerby Bridge HX6 4DB. Previous address: C/O Clarity Accountancy Ltd Heritage Exchange 64 Plover Road Huddersfield West Yorkshire HD3 3HR England
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 6th Nov 2016. New Address: C/O Clarity Accountancy Ltd Heritage Exchange 64 Plover Road Huddersfield West Yorkshire HD3 3HR. Previous address: Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England
filed on: 6th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|