CS01 |
Confirmation statement with updates 2023/03/30
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/03/30
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/03/29
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/03/30
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/03/30
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/03/30
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/03/30
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075844830001, created on 2018/07/13
filed on: 23rd, July 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2018/03/30
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/30
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2017/04/05 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/06/29 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/30 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/10/16. New Address: Unit 14 Tong Park Inds Est Otley Road Baildon West Yorkshire BD17 7QD. Previous address: C/O Eaker Build Ltd Henshaw Works Henshaw Lane Yeadon Leeds LS19 7RZ
filed on: 16th, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/30 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/30 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/30 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/04/01 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/04/01 secretary's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/30 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/04/11 from Unit 2 Middleton Works Lawkholme Lane Keighley West Yorkshire BD21 3HB United Kingdom
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2011
| incorporation
|
Free Download
(20 pages)
|