AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment terminated on Tue, 22nd Nov 2022
filed on: 3rd, December 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Tue, 22nd Nov 2022
filed on: 3rd, December 2022
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Mon, 2nd May 2022 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, June 2021
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Thu, 11th Mar 2021 from Unit 1 Mns Dyer Building George Street Milnsbridge Huddersfield HD3 4JD England to Mns Dyer Building Mns Dyer Building George Street, Milnsbridge, Huddersfield HD3 4JD
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Mon, 14th Sep 2020 from Mns Textiles Buildings Unit 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4NB to Unit 1 Mns Dyer Building George Street Milnsbridge Huddersfield HD3 4JD
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
LLAA01 |
Extension of previous accouting period to Thu, 30th Apr 2020
filed on: 14th, September 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 11th, October 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 9th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 7th, December 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Wed, 9th Dec 2015
filed on: 6th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Tue, 9th Dec 2014
filed on: 24th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On Thu, 17th Jan 2013 director's details were changed
filed on: 16th, February 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Mon, 9th Dec 2013
filed on: 16th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 9th, October 2013
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On Tue, 18th Dec 2012 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tue, 18th Dec 2012 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tue, 18th Dec 2012 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Sun, 9th Dec 2012
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On Tue, 18th Dec 2012 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Fri, 9th Dec 2011
filed on: 5th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 14th, September 2011
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to Thu, 9th Dec 2010
filed on: 4th, January 2011
|
annual return |
Free Download
(5 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 9th, December 2009
|
incorporation |
Free Download
(11 pages)
|