AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, November 2023
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, October 2023
|
accounts |
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, June 2021
|
accounts |
Free Download
(50 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: September 9, 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 9, 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2017
|
resolution |
Free Download
|
MR01 |
Registration of charge 068089370005, created on December 20, 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 8, 2016: 2.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 17, 2015
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2015
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2015 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On September 2, 2014 director's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 13th, August 2014
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, August 2014
|
incorporation |
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 068089370004
filed on: 2nd, August 2014
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 068089370003
filed on: 2nd, August 2014
|
mortgage |
Free Download
(35 pages)
|
AUD |
Auditor's resignation
filed on: 13th, February 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2014 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to February 3, 2013 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(18 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, May 2012
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 21, 2012. Old Address: Principle Group Tandem Industrial Estate Wakefield Road Tandem Huddersfield HD5 0AL
filed on: 21st, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2012 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2011 with full list of members
filed on: 20th, January 2012
|
annual return |
Free Download
(17 pages)
|
AP01 |
On December 2, 2011 new director was appointed.
filed on: 5th, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 13, 2011 director's details were changed
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 8th, June 2011
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, May 2011
|
mortgage |
Free Download
(5 pages)
|
CH03 |
On February 3, 2011 secretary's details were changed
filed on: 25th, February 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On February 3, 2011 director's details were changed
filed on: 25th, February 2011
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, February 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 25th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2011 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed normech retail services LIMITEDcertificate issued on 15/12/10
filed on: 15th, December 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, November 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 9th, July 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2010 to December 31, 2009
filed on: 9th, July 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 3, 2010 with full list of members
filed on: 24th, March 2010
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed principle joinery LIMITEDcertificate issued on 14/01/10
filed on: 14th, January 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 7, 2010
filed on: 7th, January 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2009
|
incorporation |
Free Download
(19 pages)
|