CS01 |
Confirmation statement with no updates 2023-07-26
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-26
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-07
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-07
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-07
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-07
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-07
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-08-25 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6-8 Worthington Street Worthington Street Bradford BD8 8ET. Change occurred on 2017-02-15. Company's previous address: 150 Sunbridge Road Bradford West Yorkshire BD1 2HA England.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-04 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, September 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 150 Sunbridge Road Bradford West Yorkshire BD1 2HA. Change occurred on 2016-07-29. Company's previous address: 6/8, Worthington Street Bradford West Yorkshire BD8 8ET.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-28: 1430.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-16
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-20: 1430.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-09
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 1430.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-09
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2011-12-31 (was 2012-04-30).
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-09
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-15
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2012-04-30 to 2011-12-31
filed on: 3rd, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 14th, October 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-09
filed on: 7th, June 2011
| annual return
|
Free Download
(15 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 7th, January 2011
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-02-09: 1430.00 GBP
filed on: 7th, January 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-09
filed on: 9th, June 2010
| annual return
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2010-01-21
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 30th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-10-02 - Annual return with full member list
filed on: 2nd, October 2009
| annual return
|
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2008
| mortgage
|
Free Download
(5 pages)
|
288a |
On 2008-07-23 Director and secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(13 pages)
|