CS01 |
Confirmation statement with no updates 2023-11-05
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-05
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-05
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-11-07
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-05
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-07
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-04
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-04
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-05
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-08-05
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-05
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-05
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-05
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Concept House Blanche Street Bradford BD4 8DA. Change occurred on 2019-07-08. Company's previous address: Cconcept House Blanche Street Bradford BD4 8DA England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cconcept House Blanche Street Bradford BD4 8DA. Change occurred on 2019-06-26. Company's previous address: 1 Eldon Place Bradford West Yorkshire BD1 3AZ.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-05
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-05
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-05
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 087626030002 in full
filed on: 27th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087626030001 in full
filed on: 26th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087626030003, created on 2015-12-23
filed on: 24th, December 2015
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-05
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Eldon Place Bradford West Yorkshire BD1 3AZ. Change occurred on 2015-09-03. Company's previous address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-11-30 to 2014-10-31
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-05
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087626030002
filed on: 3rd, January 2014
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 087626030001
filed on: 18th, December 2013
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(21 pages)
|