TM01 |
20th February 2024 - the day director's appointment was terminated
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 5th April 2021 to 31st March 2021
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 5th April 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
10th August 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st January 2018. New Address: Lower Royd Farm Royd Road Meltham Holmfirth HD9 4BE. Previous address: 62 Far Banks Honley Holmfirth West Yorkshire HD9 6NW
filed on: 1st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 141040.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st December 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 193040.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 16th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 St Johns Lane Halifax West Yorkshire HX1 2JD on 5th January 2013
filed on: 5th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Far Banks Honley Holmfirth West Yorkshire HD9 6NW United Kingdom on 5th January 2013
filed on: 5th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2012 with full list of members
filed on: 5th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
29th December 2011 - the day director's appointment was terminated
filed on: 29th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th December 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st December 2009 to 5th April 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 16th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 16th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 29th, April 2009
| miscellaneous
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 20th, April 2009
| resolution
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 27/03/09
filed on: 20th, April 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of adoption of Memorandum of Association, Resolution of varying share rights or name
filed on: 20th, April 2009
| resolution
|
Free Download
(22 pages)
|
288a |
On 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(13 pages)
|