AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 13th April 2017 director's details were changed
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 13th April 2017 secretary's details were changed
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on Wednesday 16th March 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on Monday 16th March 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 16th, April 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 17th, March 2014
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 29th June 2012.
filed on: 29th, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th June 2012.
filed on: 29th, June 2012
|
officers |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, May 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, May 2012
|
mortgage |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2012
filed on: 30th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 10th, April 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th March 2012
filed on: 28th, March 2012
|
annual return |
Free Download
(7 pages)
|
CH03 |
On Thursday 11th August 2011 secretary's details were changed
filed on: 23rd, August 2011
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2011
filed on: 28th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 16th, September 2010
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2010
|
resolution |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 11th, August 2010
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2010
|
capital |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 5th August 201070.00 GBP
filed on: 5th, August 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, August 2010
|
resolution |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th March 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on Friday 30th October 2009
filed on: 13th, November 2009
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 11th November 2009.
filed on: 11th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th November 2009
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, November 2009
|
resolution |
|
AP01 |
New director appointment on Wednesday 11th November 2009.
filed on: 11th, November 2009
|
officers |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, June 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2009
|
mortgage |
Free Download
(3 pages)
|
CERTNM |
Company name changed equal change LIMITEDcertificate issued on 26/05/09
filed on: 22nd, May 2009
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 13th, May 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/2009 from stanley mills dudley hill bradford west yorkshire BD4 9RS uk
filed on: 2nd, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On Friday 24th April 2009 Director and secretary appointed
filed on: 24th, April 2009
|
officers |
Free Download
(3 pages)
|
288a |
On Friday 24th April 2009 Director appointed
filed on: 24th, April 2009
|
officers |
Free Download
(3 pages)
|
288b |
On Thursday 23rd April 2009 Appointment terminated director
filed on: 23rd, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2009
|
incorporation |
Free Download
(13 pages)
|