CS01 |
Confirmation statement with no updates Wednesday 24th January 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th January 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th January 2022
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG. Change occurred on Wednesday 15th September 2021. Company's previous address: Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY.
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, August 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2017
filed on: 16th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th February 2017.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd June 2015
filed on: 10th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 28th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 2nd, June 2014
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 29th, May 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2011, originally was Tuesday 31st January 2012.
filed on: 16th, March 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed badgesquad LTDcertificate issued on 11/03/11
filed on: 11th, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 2nd March 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 11th, March 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 15th February 2011) of a secretary
filed on: 15th, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th February 2011
filed on: 8th, February 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th February 2011 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 8th, February 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2011
|
incorporation |
Free Download
(20 pages)
|