AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 26th June 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, July 2016
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, September 2014
| incorporation
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 7th, September 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, August 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 26th June 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th February 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd December 2011 from 4 Forest Hill Gardens Outlane Huddersfield West Yorkshire HD3 3GA England
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2011
| incorporation
|
Free Download
(20 pages)
|