AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st May 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067441940005, created on 20th January 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 5th, September 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th November 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th November 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 7th November 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, September 2012
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5th January 2012
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2012 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2012 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 13th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th November 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th November 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th May 2010: 100.00 GBP
filed on: 28th, June 2010
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 17th June 2010
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 19th April 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th November 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2009
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, March 2009
| mortgage
|
Free Download
(8 pages)
|
288a |
On 17th November 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 17th November 2008 Appointment terminated secretary
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/05/2009
filed on: 17th, November 2008
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2008
| incorporation
|
Free Download
(20 pages)
|