CS01 |
Confirmation statement with updates Wed, 20th Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Tue, 20th Dec 2022 secretary's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Jan 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: 150 Main Street Bingley West Yorkshire BD16 2HR. Previous address: 6 st. Matthews Close Wilsden Bradford West Yorkshire BD15 0LG
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 19th Dec 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 19th Dec 2018 secretary's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 9th Aug 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Aug 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 21st Jan 2016. New Address: 6 st. Matthews Close Wilsden Bradford West Yorkshire BD15 0LG. Previous address: Spring Mill Main Street Wilsden West Yorkshire BD15 0DX
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 7th Feb 2014 - the day director's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Jan 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 2nd Dec 2011 - the day director's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Dec 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 21st Jul 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Feb 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Feb 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Dec 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 20th Dec 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 11/08/2009 from 195 main street wilsden bradford west yorkshire BD15 0HR united kingdom
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 18th Mar 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/03/2009 from 118 main street wilsden bradford BD15 0AB
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/01/2009
filed on: 11th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Fri, 21st Dec 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Dec 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(22 pages)
|