CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 31st August 2022 director's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2022
filed on: 16th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 31st August 2022 secretary's details were changed
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th October 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th October 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, September 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 17th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th October 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 24th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2014
filed on: 30th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2016: 100000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th May 2015: 100000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, August 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 18th July 2014. New Address: 8 King Cross Street Halifax West Yorkshire HX1 2SH. Previous address: Fireplace Studio Crowtrees Garage Huddersfield Road Brighouse West Yorkshire HD6 1JZ
filed on: 18th, July 2014
|
address |
Free Download
(2 pages)
|
TM01 |
12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st October 2013: 100000.00 GBP
filed on: 1st, May 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th April 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Unit 2 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 20th March 2014
filed on: 20th, March 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 8th, November 2013
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2013 with full list of members
filed on: 21st, June 2013
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th March 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2011
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 15th March 2011 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 18th April 2011
filed on: 18th, April 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 19-21 Ottley Road, Shipley, Bradford, BD17 7DW, England on 7th January 2011
filed on: 7th, January 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2010
filed on: 24th, May 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2010
|
incorporation |
Free Download
(8 pages)
|