AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 11th, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office Suite G-4 Oaktree House 408 Oakwood Lane Leeds West Yorkshire LS8 3LG on 28th September 2017 to Upper Place Farm Southowram Marsh Delves Lane Halifax HX3 9TE
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th June 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 20th, May 2014
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 100 GBP
capital
|
|
AD01 |
Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 26th July 2011
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th June 2011
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Upper Place Farm Marsh Delves Lane Southowram Halifax West Yorkshire HX3 9UE on 29th June 2011
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 1 Park View Court, St. Paul's Road, Shipley West Yorkshire BD18 3DZ on 20th September 2010
filed on: 20th, September 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 21st July 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th November 2008 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed a p d (special projects) LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a p d (special projects) LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 12th June 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th June 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th June 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th June 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th June 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th June 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|
288a |
On 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|