CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 225 Bradford Road Huddersfield HD1 6EW. Change occurred on Wednesday 8th February 2017. Company's previous address: 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 14th May 2013 from C/O Tyres 2 Go Limited Unit 67 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 13th June 2011 from Unit 45 Baildon Mills Baildon Shipley Yorkshire BD17 6JY
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2010
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th April 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th January 2010
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Wednesday 24th June 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(13 pages)
|
288a |
On Tuesday 2nd September 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 2nd September 2008 Appointment terminated director
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 5th June 2008 - Annual return with full member list
filed on: 5th, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Wednesday 6th June 2007 New secretary appointed;new director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Tuesday 15th May 2007. Value of each share 1 £, total number of shares: 102.
filed on: 6th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 6th June 2007 New secretary appointed;new director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 6th June 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Tuesday 15th May 2007. Value of each share 1 £, total number of shares: 102.
filed on: 6th, June 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/07 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/07 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 6th June 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(12 pages)
|
288b |
On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(12 pages)
|
288b |
On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|