CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 28th Sep 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Sep 2022. New Address: C/O Mhk Chartered Accountants, 122 Manningham Lane Bradford BD8 7JF. Previous address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Oct 2020. New Address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL. Previous address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 30th Nov 2019 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077897000001, created on Wed, 24th Jun 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Fri, 29th Nov 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Nov 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Sep 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 11th Oct 2016. New Address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL. Previous address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Sat, 2nd Nov 2013 - the day secretary's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Sep 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Aug 2013. Old Address: the Courtyard 75a Odsal Rd Bradford BD6 1PN England
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed 07789700 LTDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Sep 2012 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(18 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, August 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|