CH01 |
On 3rd October 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd October 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd October 2023. New Address: 9th Avenue Flixborough Industrial Estate Flixborough Scunthorpe North Lincolnshire DN15 8SL. Previous address: Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
28th October 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
28th October 2019 - the day director's appointment was terminated
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
22nd November 2017 - the day director's appointment was terminated
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
22nd November 2017 - the day secretary's appointment was terminated
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th September 2015. New Address: Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH. Previous address: Mazars Gelderd Road, Gildersome Morley Leeds LS27 7JN
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2014
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th November 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd March 2015. New Address: Mazars Gelderd Road, Gildersome Morley Leeds LS27 7JN. Previous address: C/O Cassellie Limited Unit 2 Unit 2, Bruntcliffe Trading Estate Morley Leeds West Yorkshire
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 100.00 GBP
capital
|
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st September 2012 secretary's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th January 2015. New Address: C/O Cassellie Limited Unit 2 Unit 2, Bruntcliffe Trading Estate Morley Leeds West Yorkshire. Previous address: Unit 3 Sycamore Industrial Est Walkley Lane Heckmondwike West Yorkshire WF16 0NL
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 24th November 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th November 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 19th, September 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 10/07/2008 from 1 grosvenor road batley west yorkshire WF17 0LX
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 11th February 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 11th February 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(17 pages)
|