AP01 |
On August 7, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 4, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 4, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 18, 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD to 25 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 16, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2018 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 7, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on August 5, 2015: 24.00 GBP
capital
|
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD to 20 Knightsbridge Court Skircoat Green Road Halifax West Yorkshire HX3 0DD on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 1, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 25, 2015
filed on: 9th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 16, 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on July 18, 2013: 24 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(12 pages)
|
CH03 |
On May 17, 2012 secretary's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, July 2011
| incorporation
|
Free Download
(39 pages)
|
AR01 |
Annual return made up to July 12, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(13 pages)
|
CH01 |
On July 18, 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, July 2011
| resolution
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 26, 2011 new director was appointed.
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 26, 2011 new director was appointed.
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 26, 2011 - new secretary appointed
filed on: 26th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 26, 2011 new director was appointed.
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 26, 2011 new director was appointed.
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 26, 2011 new director was appointed.
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 26, 2011 new director was appointed.
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 17, 2010
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(9 pages)
|
363a |
Annual return made up to August 26, 2009
filed on: 26th, August 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 10, 2008
filed on: 10th, September 2008
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 11th, April 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 21, 2007
filed on: 21st, September 2007
| annual return
|
Free Download
(9 pages)
|
363a |
Annual return made up to September 21, 2007
filed on: 21st, September 2007
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 12th, March 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 12th, March 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 18, 2006
filed on: 18th, August 2006
| annual return
|
Free Download
(9 pages)
|
363a |
Annual return made up to August 18, 2006
filed on: 18th, August 2006
| annual return
|
Free Download
(9 pages)
|
88(2)R |
Alloted 23 shares on July 12, 2005. Value of each share 1 £, total number of shares: 24.
filed on: 24th, January 2006
| capital
|
Free Download
(5 pages)
|
88(2)R |
Alloted 23 shares on July 12, 2005. Value of each share 1 £, total number of shares: 24.
filed on: 24th, January 2006
| capital
|
Free Download
(5 pages)
|
288a |
On January 20, 2006 New director appointed
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 20, 2006 New director appointed
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 17th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 17th, January 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/05 from: manor holme linden road halifax HX3 0BS
filed on: 16th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/05 from: manor holme linden road halifax HX3 0BS
filed on: 16th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, September 2005
| address
|
Free Download
(1 page)
|
288a |
On September 1, 2005 New director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 1, 2005 New director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On September 1, 2005 Secretary resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On September 1, 2005 Director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On September 1, 2005 New secretary appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 1, 2005 New secretary appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On September 1, 2005 Director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On September 1, 2005 Secretary resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On September 1, 2005 New director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 1, 2005 New director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(16 pages)
|