CS01 |
Confirmation statement with no updates 2024/02/17
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/17
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/06/22 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/17
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/02/17
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on 2020/07/01
filed on: 17th, August 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075334330002, created on 2020/07/02
filed on: 6th, July 2020
| mortgage
|
Free Download
(60 pages)
|
CH01 |
On 2020/05/29 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/29 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/29 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/29 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/20.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/20.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/02/17
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/04/03. New Address: 28 Prescott Street Halifax HX1 2LG. Previous address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
2018/11/08 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/08
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/08.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/08
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/11/08
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/17
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/17 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/02/17 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/02/17 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/02/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 20th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/17 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2011/08/31 to 2011/12/31
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/17 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
2011/11/21 - the day director's appointment was terminated
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/08/31
filed on: 17th, October 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011/09/29 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2011
| incorporation
|
Free Download
(20 pages)
|