AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Churchill Lane Whitehall Road East Birkenshaw Bradford BD11 2NA England to Churchill Hall Whitehall Road East Birkenshaw Bradford BD11 2NA on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Vicarage Gardens Birkenshaw Bradford BD11 2EF England to Churchill Lane Whitehall Road East Birkenshaw Bradford BD11 2NA on Tuesday 24th April 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Churchill Hall Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2NA to 3 Vicarage Gardens Birkenshaw Bradford BD11 2EF on Friday 23rd February 2018
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
AD01 |
Registered office address changed from Unit 13 Wilton Industrial Court 851 Bradford Road Batley West Yorkshire WF17 8NN to Churchill Hall Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2NA on Thursday 7th May 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th August 2013 from Unit 3a Highcliff Mills Industrial Estate Bruntcliffe Lane Morley West Yorkshire LS27 9LR United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2012.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(28 pages)
|