CS01 |
Confirmation statement with no updates 2023-07-24
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-04-01
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-24
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-26
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-01
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-26
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-24
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-28
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-25 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-20
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-27
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-24
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-24
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-24
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-24
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-24
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-24
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2014-11-26
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-26
filed on: 14th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-26
filed on: 14th, September 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-08-05
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-05
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Town View Lillands Lane Brighouse West Yorkshire HD6 3BX England to 8 Town View Lillands Lane Brighouse West Yorkshire HD6 3BX on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 254 Thornhill Road Brighouse West Yorkshire HD6 3HL to 8 Town View Lillands Lane Brighouse West Yorkshire HD6 3BX on 2015-08-14
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-24 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2015-08-13 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 9th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-28
filed on: 17th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-28
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-02
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-10
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Brearleys Solicitors the Roundhouse 12 King Street Brighouse West Yorkshire HD6 1NX United Kingdom to 254 Thornhill Road Brighouse West Yorkshire HD6 3HL on 2014-10-21
filed on: 21st, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2014-07-24: 2.00 GBP
capital
|
|