CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE at an unknown date to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE at an unknown date
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th January 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd May 2016: 67.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 17th November 2014 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 16th June 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Wynthorpe Road Horbury Wakefield West Yorkshire WF4 5BB on 16th June 2014
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 13th June 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, November 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st May 2010 to 31st August 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 21st May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 21st May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 11th, January 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, January 2010
| address
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, September 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 9th July 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(13 pages)
|