AA |
Full accounts for the period ending 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2022/06/15.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Airedale House Victoria Road Eccleshill Bradford BD2 2BN England on 2022/02/08 to Airedale House Battye Street Bradford West Yorkshire BD4 8AG
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/31
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 2021/01/22
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2020/09/01
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, January 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, January 2020
| resolution
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2019/12/19
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/19.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/19.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/19.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/19
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England on 2020/01/13 to Airedale House Victoria Road Eccleshill Bradford BD2 2BN
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
SH01 |
724251.39 GBP is the capital in company's statement on 2019/12/19
filed on: 7th, January 2020
| capital
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/11/193800.00 GBP
filed on: 27th, November 2019
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(40 pages)
|
CH01 |
On 2018/11/05 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/06/14
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/14
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/14.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 18th, June 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, June 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, May 2018
| resolution
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 6th, April 2018
| accounts
|
Free Download
(40 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/12/07 secretary's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Palace Avenue Maidstone Kent ME15 6NF on 2017/12/07 to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/01
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on 2017/06/27
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/06/27
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/27.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017/06/27, company appointed a new person to the position of a secretary
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2016
| resolution
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(29 pages)
|
SH01 |
618878.59 GBP is the capital in company's statement on 2016/11/14
filed on: 21st, November 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/07/123800.00 GBP
filed on: 26th, September 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, September 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Units 5-7 Tovil Green Business Park Maidstone Kent ME15 6TA
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016/07/12, company appointed a new person to the position of a secretary
filed on: 17th, August 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 17th, August 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/07/12
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/07/12
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/20
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/10/31
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/20.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/07.
filed on: 27th, May 2016
| officers
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/13
filed on: 11th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2016/04/05
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/11/19
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/12/02 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/02.
filed on: 6th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/12/02.
filed on: 6th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
3800.00 GBP is the capital in company's statement on 2014/06/30
filed on: 8th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/13
filed on: 8th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/10/31
filed on: 25th, March 2015
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 2014/05/08 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/10/31
filed on: 30th, April 2014
| accounts
|
Free Download
(26 pages)
|
TM02 |
Secretary's appointment terminated on 2014/04/25
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/04/25, company appointed a new person to the position of a secretary
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/25 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/13
filed on: 25th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
3800.00 GBP is the capital in company's statement on 2014/04/25
capital
|
|
CH01 |
On 2014/04/25 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/10/31
filed on: 12th, July 2013
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/13
filed on: 9th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2012/10/31, originally was 2013/04/30.
filed on: 21st, June 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/18.
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
3800.00 GBP is the capital in company's statement on 2012/05/25
filed on: 13th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/06/12.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/12.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/06/12 from No 1 Colmore Square Birmingham B4 6AA United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, June 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, June 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, June 2012
| resolution
|
Free Download
(30 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on 2012/05/25
filed on: 12th, June 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2012
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2012/05/25
filed on: 12th, June 2012
| capital
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2012
| incorporation
|
Free Download
(17 pages)
|