AA |
Small company accounts made up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/06/30
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/06/30
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2019/06/26 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/13 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/07/20
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/07/22
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/26 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/26 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/22
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 23rd, June 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/24
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|
AA |
Small company accounts made up to 2014/12/31
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Witt House Brookwoods Industrial Estate Burrwood Way, Holywell Green Halifax HX4 9BH on 2015/05/14 to Witt House Wade House Road Shelf Halifax West Yorkshire HX3 7BJ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/24
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 058855790001
filed on: 11th, March 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/24
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/05
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/24
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 9th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/24
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/24
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 25th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/03/05 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/08/04 with complete member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 9th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/09/26 with complete member list
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/12/31
filed on: 17th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/01/29 with complete member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/01/29 with complete member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 22nd, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 22nd, August 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 2006/07/24 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On 2006/07/24 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2006
| incorporation
|
Free Download
(17 pages)
|