AA |
Full accounts data made up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2016: 103.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 23, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2015: 103.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, March 2015
| resolution
|
|
MR01 |
Registration of charge 065748930002, created on September 8, 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 23, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 8, 2014: 102.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 24, 2013. Old Address: Craigs Motorcycles Ltd Wesley Place, Dewsbury Ring Road Dewsbury West Yorkshire WF13 1HX England
filed on: 24th, July 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 22, 2013. Old Address: Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 23, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 23, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2011: 102.00 GBP
filed on: 28th, July 2011
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, July 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, July 2011
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, July 2011
| incorporation
|
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 27, 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2011
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 23, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 22, 2010. Old Address: 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 4, 2009
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/04/2008 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On April 30, 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 30, 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 30, 2008 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 30, 2008 Director and secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(14 pages)
|