MA |
Memorandum and Articles of Association
filed on: 3rd, January 2024
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: November 3, 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 20, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(14 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 22, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to March 9, 2016, no shareholders list
filed on: 22nd, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 9, 2015, no shareholders list
filed on: 20th, March 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Lady Well Mills Mill Lane Bradford West Yorkshire BD4 7DF to 26 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW on October 21, 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2014, no shareholders list
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 9, 2013, no shareholders list
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 9, 2012, no shareholders list
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 9, 2011, no shareholders list
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on November 30, 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2010, no shareholders list
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/2008 from 3 prospect street bradford west yorkshire BD4 7AH
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On April 14, 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2008 Secretary appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 3, 2008
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/11/07 from: stone gables 201 albert road queensbury bradford west yorkshire BD13 1QB
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/07 from: stone gables 201 albert road queensbury bradford west yorkshire BD13 1QB
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|