CS01 |
Confirmation statement with updates 2023-10-12
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2023-10-12
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-04-20
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF. Change occurred on 2023-04-18. Company's previous address: C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE.
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 8th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-10-12
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-10-12
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-26
filed on: 26th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 5th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-12
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-12
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 26th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-12
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-05
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-04
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-27
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-06-26) of a secretary
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-26
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 16th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-12
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 28th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-12
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 26th, May 2016
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-10-27
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-12
filed on: 5th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-11-05: 51.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 27th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-12
filed on: 31st, October 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 10th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-12
filed on: 6th, November 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-11-06: 51.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-07-03
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 23rd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-12
filed on: 18th, October 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-04
filed on: 4th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 15th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-12
filed on: 28th, October 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2010-10-31
filed on: 22nd, July 2011
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O C/O Dickinson Harrison Ltd 12 Bull Green Halifax West Yorkshire HX1 5AB England on 2011-05-12
filed on: 12th, May 2011
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-11-12) of a secretary
filed on: 12th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-12
filed on: 12th, November 2010
|
annual return |
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2010-10-27) of a secretary
filed on: 27th, October 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 2010-10-27
filed on: 27th, October 2010
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-10-19
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-19
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-10-31
filed on: 12th, August 2010
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2010-04-20
filed on: 20th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-18
filed on: 18th, February 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2009-11-10: 51.00 GBP
filed on: 27th, November 2009
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2009-10-12 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-12
filed on: 4th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2009-10-12
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-10-31
filed on: 3rd, August 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to 2008-11-10 - Annual return with full member list
filed on: 10th, November 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
|
incorporation |
Free Download
(12 pages)
|