AD01 |
Address change date: 26th February 2024. New Address: Unit 1, Royal Sanders Building Dudley Hill Business Park Rook Lane Bradford BD4 9NU. Previous address: Edward House Parry Lane Bradford West Yorkshire BD4 8TL
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
14th February 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2024
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st July 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st July 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 18th, May 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th May 2020: 1.00 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, May 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/05/20
filed on: 18th, May 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, April 2020
| resolution
|
Free Download
(11 pages)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, February 2020
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 20th December 2019: 1850592.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(30 pages)
|
TM02 |
20th December 2019 - the day secretary's appointment was terminated
filed on: 21st, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 21st, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, August 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th July 2015: 1875592.00 GBP
filed on: 25th, August 2015
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(26 pages)
|
TM01 |
1st March 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 1975623.00 GBP
capital
|
|
TM01 |
3rd October 2014 - the day director's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 30th November 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 11th, November 2013
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th November 2013: 1975623.00 GBP
filed on: 11th, November 2013
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 30th November 2011 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2011 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Edward House Parry Lane Bradford BD4 8TL England on 30th January 2012
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 30th November 2011 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2011 to 31st July 2011
filed on: 1st, February 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, January 2011
| resolution
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 21st December 2010: 2000623.00 GBP
filed on: 7th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd December 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(22 pages)
|