AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st December 2023.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 15 Town Ing Mills Halifax HX4 9EF. Change occurred on Wednesday 2nd March 2022. Company's previous address: 4 Park Drive South Huddersfield HD1 4HT England.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 16th March 2021.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Park Drive South Huddersfield HD1 4HT. Change occurred on Sunday 3rd January 2021. Company's previous address: 15 Town Ing Mills Halifax West Yorkshire HX4 9EF.
filed on: 3rd, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st August 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 15 Town Ing Mills Halifax West Yorkshire HX4 9EF. Change occurred on Friday 28th November 2014. Company's previous address: 72D Westbourne Road Marsh Huddersfield West Yorkshire HD1 4LE.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th July 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 16th May 2013
capital
|
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 5th December 2011 from 43 Prospect Road Longwood Huddersfield HD3 4UY England
filed on: 5th, December 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th September 2011.
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|