CS01 |
Confirmation statement with no updates Thursday 28th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 23rd January 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th February 2023.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB. Change occurred on Wednesday 7th December 2022. Company's previous address: Wellfield House 33 New Hey Road Huddersfield HD3 4AL.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th July 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th July 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th July 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 1st, May 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Thursday 10th September 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 10th September 2008 - Annual return with full member list
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/09/2008 from woodlands grange park avenue roundhay leeds LS8 2JJ
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: 2 butternab road huddersfield yorkshire HD4 5JQ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: 2 butternab road huddersfield yorkshire HD4 5JQ
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 30th August 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 30th August 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, August 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, August 2007
| mortgage
|
Free Download
(9 pages)
|
88(2)R |
Alloted 3 shares from Monday 30th July 2007 to Monday 6th August 2007. Value of each share 1 £, total number of shares: 4.
filed on: 17th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares from Monday 30th July 2007 to Monday 6th August 2007. Value of each share 1 £, total number of shares: 4.
filed on: 17th, August 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2007
| incorporation
|
Free Download
(10 pages)
|