AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Westend Mill 152 Sunbridge Road Bradford BD1 2HA United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on Wednesday 20th April 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, September 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, June 2019
| resolution
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Friday 16th March 2018.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Douglas Mill Bowling Old Lane Bradford West Yorkshire BD5 7JR to Westend Mill 152 Sunbridge Road Bradford BD1 2HA on Monday 21st August 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Tuesday 19th April 2016, no shareholders list
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 3rd February 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 8th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th April 2015, no shareholders list
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 2nd May 2014
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 5th May 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th April 2014, no shareholders list
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th May 2013.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th April 2013, no shareholders list
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 19th April 2012 from Room 2.2 Douglas Mills Bowling Old Lane Bradford BD5 7JR
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th April 2012, no shareholders list
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 4th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ENABLE2 LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(32 pages)
|
RES15 |
Name changed by resolution on Monday 20th June 2011
change of name
|
|
AP01 |
New director appointment on Monday 20th June 2011.
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th June 2011.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2011
| incorporation
|
Free Download
(33 pages)
|