AA01 |
Previous accounting period shortened to Sun, 26th Mar 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Mar 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 28th Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Mar 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Mar 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 1, Bocking Farm Cross Roads Keighley West Yorkshire BD22 9BG on Wed, 25th Sep 2019 to The Old Cotton Mill Gresley Road Keighley BD21 5JG
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 11th Mar 2014. Old Address: Unit 10a Manywells Industrial Estate Manywells Brow Cullingworth Bradford West Yorkshire BD13 5DX
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Feb 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Feb 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Feb 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tue, 23rd Feb 2010 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Sun, 5th Apr 2009 with complete member list
filed on: 5th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 4th Aug 2008 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Thu, 15th May 2008 Secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 15th May 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 31st May 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 31st May 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 20th Mar 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 20th Mar 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 6th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 6th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Mar 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 9th Mar 2007 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 9th Mar 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 9th Mar 2007 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 9th Mar 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 9th Mar 2007 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 9th Mar 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 9th Mar 2007 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(14 pages)
|