AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
26th May 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 073543440002 in full
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th April 2021
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st March 2022 secretary's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st September 2019 secretary's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 24th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, September 2018
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th January 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073543440002, created on 19th June 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd November 2016. New Address: 6 Ventnor Street Bradford BD3 9JP. Previous address: 44 Bradford Road, Idle Bradford BD10 9PE
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th August 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th August 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2010
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 25th August 2010: 99.00 GBP
filed on: 4th, October 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 27th September 2010
filed on: 27th, September 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th September 2010
filed on: 6th, September 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed new visions signs & graphics LIMITEDcertificate issued on 06/09/10
filed on: 6th, September 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2010
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st August 2010
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
24th August 2010 - the day director's appointment was terminated
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(29 pages)
|