AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 24th August 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th June 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 71 Fore Street Hertford SG14 1AL. Change occurred on Saturday 10th March 2018. Company's previous address: International House 776-778 Barking Road London E13 9PJ England.
filed on: 10th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 4th March 2017 director's details were changed
filed on: 2nd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th March 2017 director's details were changed
filed on: 2nd, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International House 776-778 Barking Road London E13 9PJ. Change occurred on Saturday 4th March 2017. Company's previous address: Park Lane Centre, Park Lane Bradford West Yorkshire BD5 0LN England.
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th December 2016
filed on: 26th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th August 2016.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 25th July 2015 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Park Lane Centre, Park Lane Bradford West Yorkshire BD5 0LN. Change occurred on Wednesday 3rd February 2016. Company's previous address: Park Lane Centre (The Grid) Park Lane Bradford West Yorkshire BD5 0LN.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 19th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 6th, October 2012
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 12th July 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 23rd December 2010 from Park Lane Bradford BD50LN England
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 23rd December 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2010
| incorporation
|
Free Download
(24 pages)
|