AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 26, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 26, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oak Garth 20 Cheltenham Avenue Ben Rhydding Ilkley West Yorkshire LS29 8BN to Unit 2B Manor Drive Sileby Loughborough Leicestershire LE12 7RZ on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 26th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 2, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2010
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 12, 2012. Old Address: 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On April 12, 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 13, 2010. Old Address: 1 Wards End Halifax West Yorkshire HX1 1DD
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 26th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 29, 2009
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to October 1, 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On October 1, 2008 Appointment terminated secretary
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2008 from royd house 286 manningham lane bradford BD8 7BP
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(12 pages)
|