CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ. Change occurred at an unknown date. Company's previous address: C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England.
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 26, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to January 29, 2009 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 20th, September 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to January 18, 2007 - Annual return with full member list
filed on: 18th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 28th, September 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to January 3, 2006 - Annual return with full member list
filed on: 3rd, January 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2004
filed on: 29th, September 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to December 9, 2004 - Annual return with full member list
filed on: 9th, December 2004
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/12/03 from: southview house 180 halifax old road huddersfield HD2 2SQ
filed on: 24th, December 2003
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on November 26, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 24th, December 2003
| capital
|
Free Download
(2 pages)
|
288a |
On December 24, 2003 New secretary appointed
filed on: 24th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 24, 2003 New director appointed
filed on: 24th, December 2003
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2003 Director resigned
filed on: 28th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2003 Secretary resigned
filed on: 28th, November 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2003
| incorporation
|
Free Download
(9 pages)
|