AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On June 16, 2017 secretary's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control June 16, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 16, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF. Change occurred on September 12, 2016. Company's previous address: 28 Devonshire Street Keighley West Yorkshire BD21 2AU.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 17, 2014: 2.00 GBP
capital
|
|
AD01 |
New registered office address 28 Devonshire Street Keighley West Yorkshire BD21 2AU. Change occurred on December 17, 2014. Company's previous address: 28 Devonshire Street Keighleigh West Yorkshire BD22 2AU.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 25, 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 6, 2011. Old Address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to February 5, 2009 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to September 4, 2008 - Annual return with full member list
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, August 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(14 pages)
|