AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 28th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, August 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, August 2023
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Jan 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 23rd Jan 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Mon, 14th Dec 2020 - the day secretary's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Jul 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jul 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Jul 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Jul 2016
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 18th Sep 2015. New Address: Unit 32 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW. Previous address: 19 st Helier Grove Baildon Shipley West Yorkshire BD17 6SX
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Jul 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Jul 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th Aug 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Jul 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jul 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 21st Jul 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Jul 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 5th Aug 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from 19 low bank lane, oakworth keighley west yorkshire BD22 7PH
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 3rd, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 3rd, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 23rd Jul 2007 with shareholders record
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 23rd Jul 2007 with shareholders record
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2006
| incorporation
|
Free Download
(11 pages)
|