CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE. Previous address: C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jul 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 19th Jul 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 04/09/2009 from ., Elland hall farm elland west yorkshire HX5 0SL
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 4th Sep 2009 with shareholders record
filed on: 4th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 1st Sep 2008 with shareholders record
filed on: 1st, September 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(17 pages)
|