Confirmation statement. Statement with no updates. |
2023-11-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Persons with significant control. Notification date: 2016-08-31. Psc name: Caroline Rachel Hibbert. |
2017-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-15 |
View Report |
Resolution. Description: Resolutions. |
2016-09-14 |
View Report |
Capital. Capital name of class of shares. |
2016-09-13 |
View Report |
Capital. Capital variation of rights attached to shares. |
2016-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-30 |
View Report |
Officers. Officer name: Mr David Zillwood Webb. Change date: 2010-11-04. |
2010-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-26 |
View Report |
Officers. Officer name: Mr David Zillwood Webb. Change date: 2009-11-04. |
2009-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-10 |
View Report |
Annual return. Legacy. |
2008-11-06 |
View Report |
Officers. Description: Director's change of particulars / david webb / 31/10/2008. |
2008-11-06 |
View Report |
Officers. Description: Appointment terminated secretary caroline hibbert. |
2008-07-23 |
View Report |
Accounts. Accounts type dormant. |
2008-07-11 |
View Report |
Address. Description: Registered office changed on 11/07/2008 from 20 owl lane dewsbury west yorkshire WF12 7RQ. |
2008-07-11 |
View Report |
Annual return. Legacy. |
2007-11-06 |
View Report |
Accounts. Accounts type dormant. |
2007-09-13 |
View Report |
Annual return. Legacy. |
2006-11-07 |
View Report |
Accounts. Accounts type dormant. |
2006-07-17 |
View Report |
Annual return. Legacy. |
2005-11-14 |
View Report |
Accounts. Accounts type dormant. |
2005-09-05 |
View Report |
Annual return. Legacy. |
2005-01-17 |
View Report |
Capital. Description: Ad 05/11/02--------- £ si 9@1. |
2004-01-22 |
View Report |
Annual return. Legacy. |
2004-01-22 |
View Report |