AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5-6 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to 29 Devonshire Street Keighley West Yorkshire BD21 2BH on May 11, 2022
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH03 |
On September 11, 2017 secretary's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On September 11, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 27, 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 2, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 2, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On September 2, 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 064214020003
filed on: 24th, April 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, March 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 8, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 27, 2011. Old Address: Unit 28 Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 26, 2011. Old Address: Unit 5 & 6 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 31, 2011. Old Address: 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 8, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 9, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 14, 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 30/11/2008 to 30/09/2008
filed on: 29th, March 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On November 30, 2007 New secretary appointed;new director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(3 pages)
|
288a |
On November 30, 2007 New secretary appointed;new director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(3 pages)
|
288a |
On November 30, 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(4 pages)
|
288a |
On November 30, 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on November 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on November 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(12 pages)
|