CS01 |
Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Aug 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 10th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Sep 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Apr 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Feb 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Feb 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 West Park Street Brighouse HD6 1DU England on Wed, 14th Feb 2018 to Second Floor 18 - 20 West Park Street Brighouse HD6 1DU
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Nov 2017: 200.00 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, December 2017
| resolution
|
Free Download
(27 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Bethel Street Brighouse West Yorkshire HD6 1JN England on Tue, 13th Dec 2016 to 20 West Park Street Brighouse HD6 1DU
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Dec 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 29th Nov 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Bethel Street Brighouse West Yorkshire HD6 1JN England on Thu, 11th Feb 2016 to 20 Bethel Street Brighouse West Yorkshire HD6 1JN
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom on Thu, 11th Feb 2016 to 20 Bethel Street Brighouse West Yorkshire HD6 1JN
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Revell Ward Llp 7Th Floor, 30 Market Street Huddersfield West Yorkshire HD1 2HG on Thu, 2nd Apr 2015 to 7Th Floor 30 Market Street Huddersfield HD1 2HG
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th Feb 2014. Old Address: the Counting House Tower Buildings Wade House Road Shelf West Yorkshire HX3 7PB
filed on: 28th, February 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jan 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(44 pages)
|