CS01 |
Confirmation statement with no updates Tuesday 13th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 1st July 2021
filed on: 13th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th June 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Saturday 25th August 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH. Change occurred on Wednesday 4th January 2017. Company's previous address: 1D Denby Dale Buisness Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th March 2013.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 23rd September 2011 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd September 2011 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st July 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st July 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 9th February 2010 from 9 Brook Meadows Denby Dale Huddersfield West Yorkshire HD8 8GW United Kingdom
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2009
| incorporation
|
Free Download
(14 pages)
|