CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076087560001, created on February 27, 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 13, 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 306 Keighley Road Bradford West Yorkshire BD9 4EY. Change occurred on February 26, 2015. Company's previous address: 25 West End Road Off Hopwood Lane Halifax West Yorkshire HX1 3TN.
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 25, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 20, 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 6, 2011. Old Address: Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire Hd8 Ota United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|