AA |
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023-12-17 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-17
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-12-17
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-12-17
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-11
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-30
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-30
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-30
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-10
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080421420002, created on 2017-06-20
filed on: 22nd, June 2017
| mortgage
|
Free Download
(23 pages)
|
AD01 |
New registered office address Beckside Mill Beckside Lane Bradford BD7 2JX. Change occurred on 2017-02-17. Company's previous address: 69 Leamington Street Bradford West Yorkshire BD9 4QZ.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080421420001, created on 2017-02-01
filed on: 7th, February 2017
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 69 Leamington Street Bradford West Yorkshire BD9 4QZ. Change occurred on 2015-05-09. Company's previous address: 59 Whetley Lane Bradford West Yorkshire BD8 9EE.
filed on: 9th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 28th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-28: 100 GBP
capital
|
|
AD01 |
Registered office address changed from 52 Whetley Lane Bradford Yorkshire BD8 9EE on 2013-09-26
filed on: 26th, September 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Beckside Lane Bradford BD7 2JX England on 2013-07-22
filed on: 22nd, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(24 pages)
|