AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 081745260002, created on Monday 17th January 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 081745260001, created on Monday 17th January 2022
filed on: 18th, January 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21a Jagger Lane Emley Moor Huddersfield HD8 9SY. Change occurred on Monday 23rd August 2021. Company's previous address: 490 Bradford Road Batley West Yorkshire WF17 5LE.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd July 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd August 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
CH01 |
On Friday 8th May 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th May 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th August 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 23rd September 2012.
filed on: 23rd, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2012
| incorporation
|
Free Download
(20 pages)
|