AA |
Micro company accounts made up to 2023-05-31
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-06
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-04-14 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-04
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 20 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD England to 60 Carlisle Road Unit 20 Carlisle Business Centre Bradford BD8 8BD on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-21
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-04
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-04
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-07
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-05
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-25
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-25
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-02
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 20 Carlisle Business Centre Carlisle Road Bradford BD8 8BD England to Unit 20 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD on 2017-09-27
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 190 Basement Flat Dirkhill Road Bradford West Yorkshire BD7 1QR England to Unit 20 Carlisle Business Centre Carlisle Road Bradford BD8 8BD on 2017-09-27
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-02
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-02-07 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-12 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164 Dirkhill Road Bradford BD7 1QR to 190 Basement Flat Dirkhill Road Bradford West Yorkshire BD7 1QR on 2016-03-05
filed on: 5th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-02 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2015-01-31 to 2015-05-31
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-02 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-02: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, January 2014
| incorporation
|
Free Download
(25 pages)
|