AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 Robsons Drive Huddersfield HD5 9JW England to 59 Highfield Close Fixby Huddersfield HD2 2GN on November 14, 2023
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to January 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099492140004, created on March 7, 2017
filed on: 13th, March 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099492140003, created on October 17, 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099492140002, created on April 30, 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099492140001, created on April 11, 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on January 13, 2016: 100.00 GBP
capital
|
|