CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Jul 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jul 2021 director's details were changed
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER on Mon, 26th Jul 2021 to 85 Lowergate Paddock Huddersfield West Yorkshire HD3 4EP
filed on: 26th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Aug 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, March 2016
|
accounts |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, March 2016
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 15th, March 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 2.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 15th, March 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 2.00 GBP
|
capital |
|
CH03 |
On Mon, 1st Feb 2016 secretary's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Winfield Drive Salendine Nook Huddersfield HD3 4GX on Tue, 15th Mar 2016 to 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER
filed on: 15th, March 2016
|
address |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Aug 2013
filed on: 11th, October 2013
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 11th Oct 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Aug 2012
filed on: 13th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 30th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Aug 2011
filed on: 16th, August 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Aug 2010
filed on: 9th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 2nd, October 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 24th, July 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 24th, July 2009
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 7th, October 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 9th, November 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, November 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, November 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, November 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2007
|
mortgage |
Free Download
(3 pages)
|
288b |
On Mon, 24th Sep 2007 Secretary resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 24th Sep 2007 Secretary resigned
filed on: 24th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 24th Sep 2007 New secretary appointed
filed on: 24th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 24th Sep 2007 New secretary appointed
filed on: 24th, September 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
|
incorporation |
Free Download
(16 pages)
|