AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2023-07-21: 200.00 GBP
filed on: 8th, August 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-08-08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-27
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-27
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-07-31 (was 2021-01-31).
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-27
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-01: 100.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-05-06: 90.00 GBP
filed on: 12th, August 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 104307930002, created on 2020-06-05
filed on: 17th, June 2020
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-06
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-06
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104307930001 in full
filed on: 11th, May 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2019-12-03 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-03
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-02
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017-12-02
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-02 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-12-22
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-12-22
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-16
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-12-22
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-12-22
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Newhall Business Park Newhall Way Bradford BD5 8FE. Change occurred on 2017-07-12. Company's previous address: Unit 12 Low Moor Business Park Common Road Bradford West Yorkshire BD12 0NB England.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-10-31 to 2017-07-31
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-12-22: 100.00 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-12-22
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, January 2017
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2016-12-22
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104307930001, created on 2016-12-22
filed on: 5th, January 2017
| mortgage
|
Free Download
(54 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2016
| incorporation
|
Free Download
(13 pages)
|