PSC04 |
Change to a person with significant control Mon, 12th Feb 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Feb 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th May 2023. New Address: 150 Main Street Bingley West Yorkshire BD16 2HR. Previous address: Suite 6 Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ England
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Mar 2022. New Address: Suite 6 Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ. Previous address: Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ. Previous address: Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2020 to Thu, 30th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 18th Apr 2016. New Address: Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH. Previous address: 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ United Kingdom
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(7 pages)
|