AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 9, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF England to The Elsie Whiteley Innovation Centre Hopwood Lane Halifax HX1 5ER on July 3, 2022
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 14, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 13, 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 5, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2020
filed on: 5th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2017
| resolution
|
Free Download
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 29th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 66 Lightridge Road Huddersfield HD2 2HS to 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF on July 7, 2016
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2016, no shareholders list
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 12, 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
On March 16, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2015, no shareholders list
filed on: 8th, April 2015
| annual return
|
Free Download
(11 pages)
|
AD04 |
Registers new location: 66 Lightridge Road Huddersfield HD2 2HS.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 53 Bluebell Bank Barnsley South Yorkshire S70 4NJ England to 66 Lightridge Road Huddersfield HD2 2HS at an unknown date
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 16, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Voluntary Action Kirklees 15 Lord Street Huddersfield HD1 1QB to 66 Lightridge Road Huddersfield HD2 2HS on April 7, 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 26, 2015 - new secretary appointed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(17 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Mr. Michael Adams 2 Littlefield Grove Ossett West Yorkshire WF5 0PS United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2014, no shareholders list
filed on: 30th, May 2014
| annual return
|
Free Download
(14 pages)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: July 5, 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 8, 2013. Old Address: C/O Voluntary Action Kirklees 15 Lord Street Huddersfield West Yorkshire HD1 1QB
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2013, no shareholders list
filed on: 8th, April 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(14 pages)
|
AP01 |
On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 5, 2012 new director was appointed.
filed on: 5th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2012, no shareholders list
filed on: 8th, March 2012
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: January 27, 2012
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On September 26, 2011 - new secretary appointed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(14 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Mr. Francis Chable 6 Lovaine Grove Wakefield West Yorkshire WF2 7NF United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2011, no shareholders list
filed on: 21st, February 2011
| annual return
|
Free Download
(11 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 7, 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 15th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2010, no shareholders list
filed on: 5th, March 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
288a |
On June 9, 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 4, 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2009
| incorporation
|
Free Download
(46 pages)
|