AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Thu, 16th Jul 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 15th Nov 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Sep 2018. New Address: Unit 8, Soverign Business Park Barnsley Road Shepley Huddersfield HD8 8FW. Previous address: Unit 8, Soverign Business Park Lane Head Road Shepley Huddersfield HD8 8BL England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 18th Sep 2018. New Address: Unit 8, Soverign Business Park Lane Head Road Shepley Huddersfield HD8 8BL. Previous address: Unit 2C Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Tue, 1st Mar 2016
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 1st Mar 2016 - the day secretary's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 5th May 2015. New Address: Unit 2C Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY. Previous address: Unit 7 Linfit Court, Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thu, 28th Aug 2014 secretary's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 2.00 GBP
capital
|
|
CH01 |
On Thu, 28th Aug 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 6th Aug 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Aug 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Aug 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Aug 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 11th Sep 2009 with shareholders record
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/2009 from linfit court colliers way clayton west huddersfield HD8 9TR
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 10th Sep 2008 with shareholders record
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/05/2008 from 2B croft head, skelmanthorpe huddersfield west yorkshire HD8 9EB
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 26th Nov 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 26th Nov 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(30 pages)
|