AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-22
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-22
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-08-12
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-08-22
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-22
filed on: 29th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-12
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 21st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-08-12
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-08-12
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 14th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-08-12
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-08-13 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-12
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-08-12
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-08-17
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 20th, March 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-08-17 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-12
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-12
filed on: 20th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 1st, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-12
filed on: 14th, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-12
filed on: 16th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 6th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-12
filed on: 14th, August 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2012-05-11 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 953 Bradford Road Birstall Batley West Yorkshire WF17 9NU on 2012-05-11
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-12
filed on: 16th, August 2011
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 20th, June 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 11th, April 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-12
filed on: 20th, August 2010
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, March 2010
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to 2009-09-04 - Annual return with full member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2008-08-26 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-08-26 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-08-26 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-08-26 Appointment terminated secretary
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2008
| incorporation
|
Free Download
(19 pages)
|