AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2022
filed on: 2nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Yew Tree Road Birchencliffe Huddersfield HD3 3QT. Change occurred on March 12, 2021. Company's previous address: 41 Yew Tree Road Yew Tree Road Birchencliffe Huddersfield HD3 3QT England.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Yew Tree Road Yew Tree Road Birchencliffe Huddersfield HD3 3QT. Change occurred on February 1, 2021. Company's previous address: 85 Wellington Street Oakes Huddersfield West Yorkshire HD3 3EY.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Yew Tree Road Yew Tree Road Birchencliffe Huddersfield HD3 3QT. Change occurred on February 1, 2021. Company's previous address: 41 Yew Tree Road Birchencliffe Huddersfield HD3 3QT England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 4, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on April 22, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 28, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On April 2, 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 2, 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/01/2009 from 24 carr close aylesbury buckinghamshire HP19 9TP england
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On November 6, 2008 Secretary appointed
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 6, 2008 Appointment terminated secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/2008 from david hallas 85 wellington street oakes huddersfield west yorkshire HD3 3EY united kingdom
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(14 pages)
|