CS01 |
Confirmation statement with no updates 2023-09-21
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-27
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-27
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-11
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2008-11-11
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-16
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-11
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-06
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-11
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bay Hall Miln Road Huddersfield HD1 5EJ to 17 Church Lane Heckmondwike West Yorkshire WF16 0AT on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-11 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ at an unknown date
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-11-20 secretary's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-11-20 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-20 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-11 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 2014-04-07 - new secretary appointed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 6th, April 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2014-04-06
filed on: 6th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-11 with full list of members
filed on: 7th, December 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Bay Hall Bay Hall Miln Road Huddersfield West Yorkshire HD1 5EJ United Kingdom on 2013-12-07
filed on: 7th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bay Hall Miln Street Huddersfield West Yorkshire HD1 5EJ United Kingdom on 2013-10-14
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-11-30 to 2013-10-31
filed on: 12th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 31st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-11-11 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Carriage Way Heckmondwike West Yorkshire WF16 0NN on 2012-05-17
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-11 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-11 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 11th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2009-11-01 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-11 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(7 pages)
|