Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
15 Aug 2025 |
AA |
Accounts for a dormant company made up to 28 February 2025
|
|
|
12 Mar 2025 |
CS01 |
Confirmation statement made on 26 February 2025 with no updates
|
|
|
11 Feb 2025 |
AD01 |
Registered office address changed from 80 Fitzwilliam Street Huddersfield HD1 5BB England to First Floor Offices 8 Cherry Tree Centre 8 Cherry Tree Centre Huddersfield West Yorkshire HD1 2ET on 11 February 2025
|
|
|
04 Apr 2024 |
AA |
Accounts for a dormant company made up to 29 February 2024
|
|
|
04 Apr 2024 |
CS01 |
Confirmation statement made on 26 February 2024 with no updates
|
|
|
08 Nov 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
13 Mar 2023 |
CS01 |
Confirmation statement made on 26 February 2023 with no updates
|
|
|
23 Nov 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
10 Mar 2022 |
CS01 |
Confirmation statement made on 26 February 2022 with no updates
|
|
|
21 Dec 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
25 Mar 2021 |
CS01 |
Confirmation statement made on 26 February 2021 with no updates
|
|
|
25 Feb 2021 |
AA |
Unaudited abridged accounts made up to 29 February 2020
|
|
|
25 Jan 2021 |
AD01 |
Registered office address changed from 42 Arundell Drive Lundwood Barnsley S71 5LE England to 80 Fitzwilliam Street Huddersfield HD1 5BB on 25 January 2021
|
|
|
27 Feb 2020 |
CS01 |
Confirmation statement made on 26 February 2020 with updates
|
|
|
27 Feb 2020 |
PSC04 |
Change of details for Mr Martin Hipkin as a person with significant control on 26 February 2020
|
|
|
27 Feb 2020 |
PSC07 |
Cessation of Martin Hipkin as a person with significant control on 26 February 2020
|
|
|
27 Feb 2020 |
CH01 |
Director's details changed for Mr Martin Hipkin on 26 February 2020
|
|
|
27 Feb 2020 |
AD01 |
Registered office address changed from 70 Rapide Way Weston-Super-Mare BS24 8ER United Kingdom to 42 Arundell Drive Lundwood Barnsley S71 5LE on 27 February 2020
|
|
|
25 Feb 2020 |
AA |
Unaudited abridged accounts made up to 28 February 2019
|
|
|
28 Nov 2019 |
AA01 |
Previous accounting period shortened from 28 February 2019 to 27 February 2019
|
|
|
13 Nov 2019 |
PSC01 |
Notification of Martin Keith Hipkin as a person with significant control on 27 April 2019
|
|
|
27 Apr 2019 |
TM01 |
Termination of appointment of Joshua James Gregory as a director on 27 April 2019
|
|
|
27 Apr 2019 |
PSC07 |
Cessation of Joshua Gregory as a person with significant control on 27 April 2019
|
|
|
04 Mar 2019 |
CS01 |
Confirmation statement made on 26 February 2019 with updates
|
|
|
26 Nov 2018 |
AA |
Unaudited abridged accounts made up to 28 February 2018
|
|