AD01 |
Registered office address changed from Chellow Heights Service Station Haworth Road Bradford BD9 6NT England to 10 st Helens Road Swansea SA1 4AW on Tuesday 9th April 2024
filed on: 9th, April 2024
| address
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Forestdale Way Shipley West Yorkshire BD18 1QP England to Chellow Heights Service Station Haworth Road Bradford BD9 6NT on Friday 8th December 2023
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th April 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eastbowling Service Station Wakefield Road Bradford BD4 7HS England to 12 Forestdale Way Shipley West Yorkshire BD12 1QP on Friday 28th April 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Forestdale Way Shipley West Yorkshire BD12 1QP United Kingdom to 12 Forestdale Way Shipley West Yorkshire BD18 1QP on Friday 28th April 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd October 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd April 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 2nd April 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 2nd April 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Forestdale Way Shipley BD18 1QP England to Eastbowling Service Station Wakefield Road Bradford BD4 7HS on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Broad Ings Way Shelf Halifax HX3 7NJ United Kingdom to 12 Forestdale Way Shipley BD18 1QP on Thursday 17th October 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th March 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 5th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 104 Old Road West Gravesend Kent DA11 0LR to 33 Broad Ings Way Shelf Halifax HX3 7NJ on Saturday 2nd June 2018
filed on: 2nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 30th July 2013 from 100 Old Road West Gravesend Kent DA11 0LR United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2013
| incorporation
|
Free Download
(8 pages)
|