AA01 |
Accounting reference date changed from 30th June 2023 to 31st December 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096787510004 in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096787510003 in full
filed on: 7th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096787510004, created on 11th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 22187.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 23387.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 3rd, December 2018
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, November 2018
| resolution
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 23387.00 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096787510003, created on 16th November 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st December 2016 to 30th June 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st December 2016 to 31st December 2015
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th January 2016. New Address: 100 Bolton Road Bradford West Yorkshire BD1 4DE. Previous address: 27-29 Mill Field Road Bingley BD16 1PY United Kingdom
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096787510002, created on 23rd October 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 096787510001, created on 1st October 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(42 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 1.00 GBP
capital
|
|