CS01 |
Confirmation statement with no updates 2023/12/08
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/08
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/08
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, October 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 078770000001 satisfaction in full.
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 078770000002 satisfaction in full.
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078770000004, created on 2021/04/07
filed on: 12th, April 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 078770000003, created on 2021/04/07
filed on: 12th, April 2021
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2020/12/08
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/09/07 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/07
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/12/08
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/08
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/12/08
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 21 Longfield Avenue Golcar Huddersfield West Yorkshire HD7 4BT on 2017/07/21 to 398 Scar Lane Golcar Huddersfield West Yorkshire HD7 4AR
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078770000002, created on 2015/04/02
filed on: 14th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 078770000001, created on 2015/03/30
filed on: 31st, March 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/08
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/08
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/08
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/05/18 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/18 from 4 Marina Terrace Golcar Huddersfield West Yorkshire HD7 4RA England
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/05/18 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/12/31
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2011
| incorporation
|
Free Download
(29 pages)
|