TM02 |
Secretary appointment termination on July 9, 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 9, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on October 21, 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 10, 2016
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 9, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 9, 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 4, 2010. Old Address: Merchants House 19 Peckover Street Bradford BD1 5BD
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 4, 2010. Old Address: 64 Vicar Lane Bradford West Yorkshire BD1 5AH England
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
288a |
On August 5, 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2009 Secretary appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(9 pages)
|