AA |
Micro company accounts made up to 31st January 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England on 24th August 2023 to 5 Fryers Way Silkwood Park Ossett WF5 9TJ
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 17th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2021
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Technology House Alexandra Court, Off Dyson Wood Way, Bradley Business Park, Bradley Huddersfield West Yorkshire HD2 1GN on 19th May 2021 to Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st January 2021 from 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073368430001, created on 8th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 6th August 2013 secretary's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th January 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Technoligy House Alexandra Court Off Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN England on 29th January 2014
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 28th January 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 6th August 2012 secretary's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Units 8-9 (G & L) Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR United Kingdom on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 31st July 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th August 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 25th February 2011, company appointed a new person to the position of a secretary
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th August 2010
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(20 pages)
|