AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2024 to Fri, 31st May 2024
filed on: 11th, April 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Apr 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 18th Jul 2017 secretary's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 56 Broadwater Street East Worthing West Sussex BN14 9AP on Wed, 26th Apr 2017 to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Jul 2014 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
CH03 |
On Thu, 31st Jul 2014 secretary's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 6th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 7th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 3rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 8th Jan 2009 with complete member list
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/02/08 from: auburn house upper piccadilly bradford w yorkshire BD1 3NU
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: 56 broadwater street east worthing west sussex BN14 9AP
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: auburn house upper piccadilly bradford w yorkshire BD1 3NU
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: 56 broadwater street east worthing west sussex BN14 9AP
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 6th Feb 2008 with complete member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 6th Feb 2008 with complete member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On Thu, 8th Feb 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Feb 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Feb 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Feb 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Tue, 12th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, January 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/01/07 from: auburn house upper piccadilly bradford BD1 3NU
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/07 from: auburn house upper piccadilly bradford BD1 3NU
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Tue, 12th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Dec 2006 New secretary appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Dec 2006 New secretary appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Dec 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Dec 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Dec 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(6 pages)
|