CS01 |
Confirmation statement with updates Friday 6th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th October 2022
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st October 2022.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th October 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 30th September 2018
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 30th September 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 12th June 2017.
filed on: 18th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Old School House School Street Cleckheaton West Yorkshire BD19 6AF to Unit 11 Bradley Mills Industrial Estate Bradley Mills Road Huddersfield HD1 6PQ on Thursday 19th May 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
TM01 |
Director appointment termination date: Wednesday 21st October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Edward Turner Close Low Moor Bradford West Yorkshire BD12 0AS England to The Old School House School Street Cleckheaton West Yorkshire BD19 6AF on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st April 2015.
filed on: 21st, April 2015
| officers
|
|
TM01 |
Director appointment termination date: Friday 17th October 2014
filed on: 19th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Edward Turner Close Edward Turner Close Low Moor Bradford West Yorkshire BD12 0AS England to 21 Edward Turner Close Low Moor Bradford West Yorkshire BD12 0AS on Tuesday 14th October 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|