AP01 |
On Fri, 2nd Feb 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on Thu, 8th Feb 2024 to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England on Wed, 23rd Feb 2022 to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Jun 2018
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066043540002, created on Wed, 16th May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on Wed, 21st Dec 2016 to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 300.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Aug 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 20th Aug 2014, company appointed a new person to the position of a secretary
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Thu, 14th Mar 2013, company appointed a new person to the position of a secretary
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 14th Mar 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Mar 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 7th Mar 2013, company appointed a new person to the position of a secretary
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2011: 300.00 GBP
filed on: 16th, April 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 11th Oct 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 30th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2008
| mortgage
|
Free Download
(7 pages)
|
288a |
On Thu, 5th Jun 2008 Secretary appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 5th Jun 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2008 from 52 mucklow hill halesowen west midlands B62 8BL england
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 28th May 2008 Appointment terminated director
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On Wed, 28th May 2008 Appointment terminated secretary
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|