AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/30
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/30
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/10/31
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/11/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/12/12. New Address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS. Previous address: 21 Colston Close Bradford West Yorkshire BD8 0BN
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/06/11 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/10/30 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
CH01 |
On 2013/11/19 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/11/19 secretary's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/30 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/10/30 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/02/17 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/03/02 from 153 Sunbridge Road Bradford West Yorkshire BD1 2NU
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/30 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 19th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/10/30 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on 2007/12/06
filed on: 3rd, January 2010
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 24th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2008/11/21 with shareholders record
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007/12/10 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/10 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 12 york place leeds LS1 2DS
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/12/10 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/10 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 12 york place leeds LS1 2DS
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/12/10 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/10 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/10 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/10 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(16 pages)
|