CS01 |
Confirmation statement with updates Sat, 9th Dec 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 30th Nov 2022 secretary's details were changed
filed on: 4th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 30th Jul 2022. New Address: 55 Fetlock Drive Eccleshill Bradford BD2 3FH. Previous address: 30 Woodhall Croft Stanningley Pudsey West Yorkshire LS28 7TU
filed on: 30th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Oct 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Oct 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 30th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 30th Nov 2014: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Sun, 30th Nov 2014. New Address: 30 Woodhall Croft Stanningley Pudsey West Yorkshire LS28 7TU. Previous address: 17 Buckingham Crescent, Clayton Bradford West Yorks BD14 6EJ
filed on: 30th, November 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 1st Oct 2014 secretary's details were changed
filed on: 30th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Oct 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Oct 2008
filed on: 7th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 12th Oct 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Oct 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 3rd Oct 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
|