CS01 |
Confirmation statement with updates 2024-04-02
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-11
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-02
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-02
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-07: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 2.00 GBP
capital
|
|
CH03 |
On 2014-05-10 secretary's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-05-10 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-05-10 director's details were changed
filed on: 10th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Pickles Lane Bradford West Yorkshire BD7 4DW on 2014-05-10
filed on: 10th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014-02-04 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-02
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-11: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 15 Tordoff Road Low Moor Bradford West Yorkshire BD12 0HU England on 2013-12-20
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-02
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-02
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-02
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Pickles Lane Horton Bank Top Bradford West Yorkshire BD7 4DW on 2010-09-16
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-02
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-02 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-02 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 20th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-09 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-04-30
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-04-23 - Annual return with full member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/02/08 from: suite 61, 62 ,63 black dyke mills, brighouse road queensbury, bradford west yorkshire BD13 1QA
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, February 2008
| incorporation
|
Free Download
(7 pages)
|
287 |
Registered office changed on 04/02/08 from: suite 61, 62 ,63 black dyke mills, brighouse road queensbury, bradford west yorkshire BD13 1QA
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, February 2008
| incorporation
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed meridian colour LIMITEDcertificate issued on 22/01/08
filed on: 22nd, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed meridian colour LIMITEDcertificate issued on 22/01/08
filed on: 22nd, January 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(11 pages)
|