AP01 |
New director was appointed on 5th April 2024
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 13th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 5th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Cardinal Ltd Fernhill House Battye Street Bradford BD4 8AG England on 18th August 2016 to Fernhill House Battye Street Bradford BD4 8AG
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Systems House Ives Street Shipley West Yorkshire BD17 7DZ on 16th August 2016 to C/O Cardinal Ltd Fernhill House Battye Street Bradford BD4 8AG
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
AP03 |
On 8th January 2015, company appointed a new person to the position of a secretary
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th January 2015
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2012
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, March 2012
| resolution
|
Free Download
(25 pages)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st December 2012
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AP03 |
On 1st November 2011, company appointed a new person to the position of a secretary
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(9 pages)
|