CS01 |
Confirmation statement with no updates Sun, 28th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Mar 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Mar 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Mar 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Jan 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Mar 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Mar 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 7th Mar 2017 secretary's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Mar 2017. New Address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS. Previous address: 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 10th Jan 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jan 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 12th May 2011. Old Address: 305 Whitfield Mill Meadow Road Apperley Bridge West Yorkshire BD10 0LP Uk
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th May 2011 director's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 4th May 2011 secretary's details were changed
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Jan 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Sat, 17th Jul 2010 secretary's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, June 2010
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, May 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, May 2010
| incorporation
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2010 to Thu, 31st Dec 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(14 pages)
|