CS01 |
Confirmation statement with no updates 2023-10-16
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-10-16
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-01
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 067252360001 in full
filed on: 5th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-16
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067252360001, created on 2019-05-20
filed on: 22nd, May 2019
| mortgage
|
Free Download
(41 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-11-16
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-16
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-16
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-11-05 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-16 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-16 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-16 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-24: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-10-16 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-16 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH United Kingdom on 2011-07-05
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-16 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 4th, May 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-16 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2008
| incorporation
|
Free Download
(12 pages)
|