AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Church View Office Centre Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England on Mon, 4th Oct 2021 to 9 Cross Hill Greetland Halifax HX4 8JU
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 7, Church View Office Centre Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England on Mon, 28th Sep 2020 to Church View Office Centre Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Syke House Cottages Syke House Lane Greetland Halifax West Yorkshire HX4 8PB on Wed, 22nd Apr 2020 to Office 7, Church View Office Centre Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Dec 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 1st, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|