CS01 |
Confirmation statement with updates 20th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2023
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st July 2022
filed on: 14th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st July 2022: 110.00 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th April 2021: 105.00 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 26th July 2021 secretary's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2014: 100.00 GBP
filed on: 22nd, May 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 21st December 2018 director's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st December 2018 secretary's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st December 2018
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st December 2018 director's details were changed
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th September 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st February 2017, company appointed a new person to the position of a secretary
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Delius Arts and Cultural Centre,29 Great Horton Road Bradford West Yorkshire BD7 1AA on 22nd August 2016 to 3 Greengate, Cardale Park Harrogate HG3 1GY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2015 from 30th September 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 31st March 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th October 2015: 4.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 5th, July 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2011
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Artworks Creative Communities 7Th Floor City House 21-27 Cheapside Bradford W Yorkshire BD1 4HR on 13th March 2012
filed on: 13th, March 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(32 pages)
|