AA |
Micro company financial statements for the year ending on December 29, 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 29, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2021 to December 29, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit B Marshall Mills Elland West Yorkshire HX5 9DU. Change occurred on September 8, 2017. Company's previous address: C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG.
filed on: 8th, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, March 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2016: 400.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 1, 2015: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2014: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, March 2013
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: C/O Broadley & Co West Vale Chambers 61 Stainland Road, Greetland Halifax, West Yorkshire HX4 8BD
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 16, 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On April 5, 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 5, 2012 secretary's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2010
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2009
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
CH03 |
On October 28, 2009 secretary's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(7 pages)
|
288b |
On June 19, 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 9, 2008 - Annual return with full member list
filed on: 9th, April 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 4th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 4th, October 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to June 18, 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to June 18, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Period up to June 18, 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to June 18, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New secretary appointed;new director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Secretary resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New secretary appointed;new director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Secretary resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2006 New director appointed
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2006
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2006
| incorporation
|
Free Download
(31 pages)
|