AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 059811610003 in full
filed on: 4th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 059811610002 in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 059811610001 in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 059811610004 in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-01
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-05-03
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 059811610004, created on 2016-10-20
filed on: 2nd, November 2016
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-29
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059811610003, created on 2015-12-18
filed on: 5th, January 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 059811610002, created on 2015-10-23
filed on: 27th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Joshua Thomas House 28 Brownroyd Hill Road Bradford West Yorkshire BD6 1SA. Change occurred on 2015-04-13. Company's previous address: Joshua Thomas House 59 Odsal Road Bradford West Yorkshire BD6 1PR.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059811610001, created on 2015-03-26
filed on: 27th, March 2015
| mortgage
|
Free Download
(50 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-17: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 20 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England on 2014-01-27
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-03
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-04: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-05-01 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-02-27
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-11-07 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-03
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-03
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-11-28
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, October 2011
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2011-09-09: 2000.00 GBP
filed on: 28th, September 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, September 2011
| resolution
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 84-88 Sunbridge Road Bradford West Yorkshire BD1 2AQ United Kingdom on 2011-09-21
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Mavis Avenue Leeds LS16 7LJ United Kingdom on 2010-11-13
filed on: 13th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-09-03 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-03
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Brownberrie Drive Horsforth Leeds LS18 5PP on 2010-03-18
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-10-31
filed on: 20th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-09-03 - Annual return with full member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2008-11-21 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-10-31
filed on: 1st, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-10-31
filed on: 1st, November 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2007-11-01 - Annual return with full member list
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-11-01 - Annual return with full member list
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(14 pages)
|