AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062477560005, created on Fri, 16th Mar 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 062477560004, created on Thu, 8th Feb 2018
filed on: 20th, February 2018
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2017
| mortgage
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on Tue, 14th Mar 2017 to 249 York House Manningham Lane Bradford BD8 7ER
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Jun 2013: 1,000 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th May 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2009
filed on: 9th, September 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(13 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, September 2011
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Sat, 31st May 2008
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 15th May 2010 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(12 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 27th Oct 2008 with complete member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, June 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, June 2007
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(14 pages)
|