PSC01 |
Notification of a person with significant control 2023/09/10
filed on: 20th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/10.
filed on: 20th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/10
filed on: 20th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/16
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 13th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/16
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, June 2022
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 1st, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/16
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 28th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/16
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/18
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 31st, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/07/16
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/31
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/01/31
filed on: 21st, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 21st, July 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/08/31 from 2017/07/31
filed on: 27th, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 27th, March 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/01/15.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Wood Lane Newsome Huddersfield West Yorkshire HD4 6QG on 2018/01/15 to Kershaw House, 80 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/16
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/16
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 21st, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/16
filed on: 5th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 4th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/16
filed on: 7th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/07
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 1st, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/16
filed on: 15th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 1st, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/16
filed on: 15th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/16
filed on: 15th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 25th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/16
filed on: 27th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 30th, April 2010
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, August 2009
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, August 2009
|
mortgage |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2009/08/05 with complete member list
filed on: 5th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 25th, March 2009
|
accounts |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 29th, August 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/2008 from 9 wood lane, newsome huddersfield west yorkshire HD4 6QG
filed on: 29th, August 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/08/29 with complete member list
filed on: 29th, August 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2007
|
incorporation |
Free Download
(16 pages)
|