CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 George Street Halifax HX1 1HA. Previous address: The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 11th Aug 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 372.00 GBP
capital
|
|
CH01 |
On Tue, 11th Aug 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Sat, 9th Aug 2014: 372.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 22nd Aug 2013: 271.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 20th Oct 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th Oct 2011 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Aug 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Aug 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(15 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 17th Sep 2009 with shareholders record
filed on: 17th, September 2009
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Thu, 23rd Oct 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 3rd Oct 2008 Director appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 3rd Oct 2008 Director appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 4th Sep 2008 with shareholders record
filed on: 4th, September 2008
| annual return
|
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 12th Aug 2008 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Fri, 6th Jun 2008 Appointment terminated director
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jun 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/2008 from marquess court 69 southampton row london WC1B 4ET
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Fri, 6th Jun 2008 Appointment terminated secretary
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jun 2008 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(30 pages)
|