CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 1st April 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2019
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st August 2019
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 17th July 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
17th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 4th September 2017: 85.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th September 2017: 52.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th September 2017: 100.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th September 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th November 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd December 2015. New Address: 32 Greenhey Place Skelmersdale Lancashire WN8 9SA. Previous address: Park View Business Centre Wibsey Park Avenue Bradford West Yorkshire BD6 3QA
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
30th November 2015 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th July 2014. New Address: Park View Business Centre Wibsey Park Avenue Bradford West Yorkshire BD6 3QA. Previous address: 4 Blackbrook Court Hove Edge Brighouse West Yorkshire HD6 2RP England
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st May 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th July 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 5th July 2012
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|