CS01 |
Confirmation statement with no updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Clockwise Yorkshire House Greek Street Leeds LS1 5SH. Change occurred on Wednesday 16th November 2022. Company's previous address: PO Box HX1 1QE University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box HX1 1QE University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE. Change occurred on Thursday 10th February 2022. Company's previous address: 4 Albion Street Halifax HX1 1DU England.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Albion Street Halifax HX1 1DU. Change occurred on Tuesday 3rd November 2020. Company's previous address: Piece Mill Horton Street Halifax HX1 1QE England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Piece Mill Horton Street Halifax HX1 1QE. Change occurred on Thursday 10th January 2019. Company's previous address: 5 Larch Hill Crescent Bradford BD6 1DR United Kingdom.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 Larch Hill Crescent Bradford BD6 1DR. Change occurred on Tuesday 9th October 2018. Company's previous address: 5 Larch Hill Crescent Larch Hill Crescent Bradford BD6 1DR United Kingdom.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Larch Hill Crescent Bradford BD6 1DR. Change occurred on Tuesday 9th October 2018. Company's previous address: 5 Larch Hill Crescent Bradford BD6 1DR United Kingdom.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Larch Hill Crescent Larch Hill Crescent Bradford BD6 1DR. Change occurred on Tuesday 9th October 2018. Company's previous address: Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 1st January 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 18 the Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY. Change occurred on Monday 17th November 2014. Company's previous address: Birchcliffe Centre Chapel Avenue Hebden Bridge West Yorkshire HX7 8DG England.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(8 pages)
|