CS01 |
Confirmation statement with no updates 2024/03/13
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/13
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, January 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE United Kingdom on 2022/12/02 to Suite 55 Radley House Richardshaw Road Leeds LS28 6LE
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/13
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/13
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW England on 2020/10/14 to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/13
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 10th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/13
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081012870003, created on 2018/03/23
filed on: 27th, March 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/03/13
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081012870001, created on 2018/02/09
filed on: 13th, February 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 081012870002, created on 2018/02/09
filed on: 13th, February 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/06/12
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England on 2016/11/17 to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/11 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/11 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/12
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/22
capital
|
|
AD01 |
Change of registered address from 33 Perth Avenue Bradford West Yorkshire BD2 1EE on 2016/01/25 to 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 10th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/12
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/12
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/19 from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/12
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/06/12 from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2012
| incorporation
|
Free Download
(8 pages)
|