CS01 |
Confirmation statement with updates 2023-08-03
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-31
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-08-03
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088142130001, created on 2022-02-04
filed on: 8th, February 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-15
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-15
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-15
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-15
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-25
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-24
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Ashbourne Avenue Bradford West Yorkshire BD2 4AP to 109 Oakleigh Road Clayton Bradford BD14 6QD on 2017-04-27
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-15
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-08: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-03: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2014-03-02
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 2nd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-02: 1.00 GBP
capital
|
|
AP03 |
On 2014-02-18 - new secretary appointed
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sandmoor Haddlesey Road Birkin WF11 9LS England on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(8 pages)
|