AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
2023/01/31 - the day director's appointment was terminated
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/12
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/23
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, May 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 067763690005, created on 2022/05/04
filed on: 4th, May 2022
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Address change date: 2022/01/30. New Address: 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF. Previous address: 1 Newhall Business Park Newhall Way Bradford BD5 8FE England
filed on: 30th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/22.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/23
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/07/23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/07/20
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/07/19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/23
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/23 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/07
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/30
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067763690004, created on 2018/02/21
filed on: 26th, February 2018
| mortgage
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/07. New Address: 1 Newhall Business Park Newhall Way Bradford BD5 8FE. Previous address: Unit 6 Acorn Park Industrial Estate Baildon West Yorkshire BD17 7SW
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Charge 067763690002 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067763690003, created on 2016/10/21
filed on: 4th, November 2016
| mortgage
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/04/23 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, June 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/05/28 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/23 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067763690002, created on 2014/08/29
filed on: 1st, September 2014
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, June 2014
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2014/01/12 secretary's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/23 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/05/10
capital
|
|
CH01 |
On 2014/01/12 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/04 from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/04/23 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/03/14 from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/18 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2012/07/16.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/12/31
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/18 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/01/10 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/04/12 from 24 Victoria Road Shipley West Yorkshire BD18 3JR
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/18 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 11th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/08/19 from 24 Commercial St Shipley West Yorkshire BD18 3SP Uk
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/18 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/26 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2008
| incorporation
|
Free Download
(12 pages)
|