CH04 |
Secretary's details changed on 18th January 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 9th May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On 9th May 2023, company appointed a new person to the position of a secretary
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 17th April 2023 to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AP03 |
On 30th November 2022, company appointed a new person to the position of a secretary
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 26th October 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 18th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th December 2017
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th December 2017
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 30.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 30.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd January 2014: 30.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 9th January 2013, company appointed a new person to the position of a secretary
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
On 20th April 2010, company appointed a new person to the position of a secretary
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2009
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Byre Haggs Farm Business Park Haggs Road, Follifoot Harrogate North Yorkshire HG3 1EQ on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/09/2009
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2008
| incorporation
|
Free Download
(18 pages)
|