CS01 |
Confirmation statement with no updates 2024-01-11
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2024-02-28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-28
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-02-27
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-27
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-11
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-27
filed on: 27th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-01-11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-27
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-07
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-28 to 2019-02-27
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 9a New Street New Street Milnsbridge Huddersfield HD3 4LN. Change occurred on 2017-11-22. Company's previous address: Unit a5 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England.
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit a5 Brookes Mill Armitage Bridge Huddersfield HD4 7NR. Change occurred on 2017-01-18. Company's previous address: 18T2 Armitage Bridge Huddersfield HD4 7NR England.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-17
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 18T2 Armitage Bridge Huddersfield HD4 7NR. Change occurred on 2016-06-01. Company's previous address: 330 Low Westwood Lane Linthwaite Huddersfield HD7 5UN England.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 330 Low Westwood Lane Linthwaite Huddersfield HD7 5UN. Change occurred on 2015-06-03. Company's previous address: 291 Titanic Mills Low Westwood Lane Huddersfield West Yorkshire HD7 5UW.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-11-05 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 96 Fitzwilliam Street Barnsley South Yorkshire S70 2RH United Kingdom on 2014-05-16
filed on: 16th, May 2014
| address
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|