AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 52 Cornwall Road Manningham Bradford West Yorkshire BD8 7JN United Kingdom on Mon, 12th Apr 2021 to 89 Park Road Bradford BD5 0SW
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU on Wed, 16th Dec 2020 to 52 52 Cornwall Road Manningham Bradford West Yorkshire BD8 7JN
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jul 2018
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Jul 2018
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|
AP01 |
On Fri, 4th Apr 2014 new director was appointed.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|