CS01 |
Confirmation statement with updates 1st February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th February 2024. New Address: Whitehall Mills Whitehall Road East Birkenshaw BD11 2EQ. Previous address: 23 Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2EQ
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 26th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
27th October 2016 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
27th October 2016 - the day secretary's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 138 Quarry Road, Gomersal Bradford West Yorkshire BD19 4JB on 18th February 2013
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st February 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st February 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 19th March 2009 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 25th February 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New secretary appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd February 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd February 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd February 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd February 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(12 pages)
|