CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 23rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 11th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 25th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: C/O Michael Bell & Co 4 Greenfield Road Holmfirth HD9 2JT.
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 25th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 10, 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 10, 2013 with full list of members
filed on: 7th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2013: 1 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 10, 2012 with full list of members
filed on: 3rd, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 10, 2011 with full list of members
filed on: 17th, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 16, 2011 director's details were changed
filed on: 16th, July 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 16, 2011 secretary's details were changed
filed on: 16th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2011. Old Address: 44 Boundary Road St Albans Hertfordshire AL1 4DW United Kingdom
filed on: 16th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 24th, March 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 20, 2010. Old Address: 35 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3JS
filed on: 20th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 10, 2010 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On July 10, 2010 director's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 8th, April 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to July 29, 2008
filed on: 29th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 17th, April 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to August 3, 2007
filed on: 3rd, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to August 3, 2007
filed on: 3rd, August 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 21, 2006 New director appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 21, 2006 New director appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/06 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
filed on: 21st, August 2006
|
address |
Free Download
|
288b |
On August 21, 2006 Director resigned
filed on: 21st, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On August 21, 2006 Secretary resigned
filed on: 21st, August 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 21st, August 2006
|
address |
Free Download
(1 page)
|
288b |
On August 21, 2006 Secretary resigned
filed on: 21st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 21, 2006 New secretary appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On August 21, 2006 Director resigned
filed on: 21st, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
|
incorporation |
Free Download
(13 pages)
|