CS01 |
Confirmation statement with no updates March 2, 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 26, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1, Springhead Court, 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL England to 4 Springhead Court 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 20, 2019
filed on: 1st, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On November 21, 2019 - new secretary appointed
filed on: 1st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 20, 2019
filed on: 1st, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 Springhead Court 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL to Flat 1, Springhead Court, 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL on March 12, 2016
filed on: 12th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1, Springhead Court, 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL England to Flat 1, Springhead Court, 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL on March 12, 2016
filed on: 12th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1, Springhead Court 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL England to Flat 1, Springhead Court, 444 Haworth Road Allerton Bradford West Yorkshire BD15 9LL on March 12, 2016
filed on: 12th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016, no shareholders list
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 8, 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 22, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 22, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2015, no shareholders list
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2014, no shareholders list
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2013, no shareholders list
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2012, no shareholders list
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2011, no shareholders list
filed on: 8th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2010, no shareholders list
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: Flat 1 Springfield Court 444 Haworth Road Sandy Lane Allerton Bradford West Yorkshire BD15 9LL
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2010 director's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2010 director's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 27, 2010 secretary's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 27, 2010 director's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2010 director's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On March 28, 2009 Director appointed
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2009 Director and secretary appointed
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2009 Director appointed
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2009 Director appointed
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2009 Appointment terminated director
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2009 from 28 coity road bridgend mid glamorgan CF31 1LR
filed on: 28th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(13 pages)
|