AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2019
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 49 Banks Lane Riddlesden Keighley BD20 5PD. Change occurred on Tuesday 23rd April 2019. Company's previous address: The Gumption Centre Glydegate House Glydegate Bradford West Yorkshire BD5 0BQ.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Philip G Hudson 15 Greenside Lane Cullingworth Bradford West Yorkshire BD13 5AP
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th February 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th February 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 5th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th February 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 5th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/2009 from 15 greenside lane cullingworth bradford west yorkshire BD13 5AP uk
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Thursday 19th June 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 18th March 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th March 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 18th March 2008 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 18th March 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2008 from 12 york place leeds west yorkshire LS1 2DS
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(16 pages)
|