CS01 |
Confirmation statement with no updates Wednesday 1st May 2024
filed on: 9th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Horley Green House Horley Green Road Halifax HX3 6AS England to Unit 3 William Street Brighouse HD6 1HR on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 13th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 13th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 3 the Mill William Street Brighouse West Yorkshire HD6 1HR to Horley Green House Horley Green Road Halifax HX3 6AS on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 25th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 25th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from Unit 3 the Mill William Street Brighouse West Yorkshire HD6 1HR England
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 27th January 2014 from 19 Oaklands Avenue Northowram Halifax West Yorkshire HX3 7HS United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 25th August 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2011 to Sunday 31st July 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 25th August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2011.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2011
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st May 2011.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2011
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st August 2010.
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th August 2010
filed on: 27th, August 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th August 2010.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 26th August 2010 from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2010
| incorporation
|
Free Download
(22 pages)
|