AA |
Micro company accounts made up to 30th November 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 27th March 2022
filed on: 27th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 16th November 2021 secretary's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th January 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Stainland Dean Stainland Halifax West Yorkshire HX4 9NB England on 7th December 2020 to 2 Firth House Meadows, Stainland Dean Stainland Halifax West Yorkshire HX4 9NB
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Firth House Meadows, Stainland Dean Stainland Halifax West Yorkshire HX4 9NB England on 26th November 2020 to 2 Stainland Dean Stainland Halifax West Yorkshire HX4 9NB
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2020
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 31st August 2020, company appointed a new person to the position of a secretary
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Eaton Smith Llp 14 High Street Huddersfield West Yorkshire HD1 2HA on 1st October 2018 to 3 Firth House Meadows, Stainland Dean Stainland Halifax West Yorkshire HX4 9NB
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 5th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th December 2015 director's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 18th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th August 2014
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th December 2014: 14.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st November 2014
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, June 2014
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 14.00 GBP
capital
|
|