AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th July 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed designer attic LIMITEDcertificate issued on 17/02/22
filed on: 17th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Granny Hall Lane Brighouse West Yorkshire HD6 2JG to 160 Wakefield Road Lightcliffe Halifax HX3 8TP on Monday 22nd February 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 19th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th July 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Granny Hall Lane Brighouse West Yorkshire HD6 2JG England to 1 Granny Hall Lane Brighouse West Yorkshire HD6 2JG on Friday 26th September 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 729 Huddersfield Road Lees Oldham OL4 3PY England to 1 Granny Hall Lane Brighouse West Yorkshire HD6 2JG on Friday 26th September 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 24th July 2013 with full list of members
filed on: 10th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 20th May 2013 director's details were changed
filed on: 10th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from Appartment 22 Valley Mill Park Road Elland West Yorkshire HX5 9GY England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 24th July 2012 with full list of members
filed on: 28th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 24th July 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 24th July 2010 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 24th July 2010 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 28th April 2011 from 48 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HE England
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 29th June 2010 from Flat 8 Valley Mill Park Road Elland West Yorkshire HX5 9GY England
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 9th April 2010 from 1St Floor 49 High Street Hucknall Nottinghamshire NG15 7AW
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 4th August 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 28th July 2008
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 28th July 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/07 from: 47 wood lane, hucknall nottingham nottinghamshire NG15 6LR
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/07 from: 47 wood lane, hucknall nottingham nottinghamshire NG15 6LR
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2007
| incorporation
|
Free Download
(15 pages)
|