CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 23rd, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 7th, March 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 31st January 2022 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 31st January 2022
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Tanyard Road Oakes Huddersfield HD3 4YW England to 44 Lightenfield Lane Netherton Huddersfield HD4 7DT on Thursday 10th February 2022
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 4th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd December 2020
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Marsh Delves Halifax HX3 9UE England to 23 Tanyard Road Oakes Huddersfield HD3 4YW on Thursday 3rd December 2020
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 26th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 16th, May 2018
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 22nd March 2018
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st December 2017
filed on: 5th, January 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Richmond House 6 Rosewoods Howden Goole North Humberside DN14 7QX England to 10 Marsh Delves Halifax HX3 9UE on Thursday 28th September 2017
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 16th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Steeton Way South Milford Leeds LS25 5PD to Richmond House 6 Rosewoods Howden Goole North Humberside DN14 7QX on Monday 26th October 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 9th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 10th February 2014
|
capital |
|
NEWINC |
Company registration
filed on: 31st, January 2013
|
incorporation |
Free Download
(35 pages)
|