AD01 |
New registered office address Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW. Change occurred on Thursday 20th January 2022. Company's previous address: Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB England.
filed on: 20th, January 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th September 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control Sunday 18th March 2018
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 18th March 2018
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 18th March 2018
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 18th March 2018
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB. Change occurred on Monday 27th June 2016. Company's previous address: 675 Leeds Road Huddersfield HD2 1YY.
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 28th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 22nd December 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th September 2015.
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th March 2015
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th March 2015.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 17th March 2015
filed on: 17th, March 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th March 2015.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th March 2015.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th March 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 17th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 4th, February 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 30th September 2013, originally was Monday 30th June 2014.
filed on: 17th, December 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 076452230001, created on Thursday 21st August 2014
filed on: 5th, September 2014
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 9th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th May 2011 director's details were changed
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd August 2013
filed on: 2nd, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd August 2013.
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 1st, October 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st May 2012 (was Saturday 30th June 2012).
filed on: 31st, July 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th June 2012
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 18th November 2011 from 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom
filed on: 18th, November 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th November 2011 from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD21YY England
filed on: 7th, November 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2011
|
incorporation |
Free Download
(17 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|