AA |
Micro company accounts made up to 2023-04-30
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-12-09
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Ghyllroyd Avenue Birkenshaw Bradford BD11 2EX. Change occurred on 2023-03-08. Company's previous address: 15a Ghyllroyd Avenue Birkenshaw Bradford BD11 2EX England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-08
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-09
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-12-09
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 15a Ghyllroyd Avenue Birkenshaw Bradford BD11 2EX. Change occurred on 2022-12-09. Company's previous address: Stratton House Hammerton Street Bradford West Yorks BD3 9rd.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-08
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-08
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Stratton House Hammerton Street Bradford West Yorks BD3 9rd. Change occurred on 2017-03-20. Company's previous address: Stratton House Hammerton Street Bradford West Yorkshire BD3 9rd England.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Stratton House Hammerton Street Bradford West Yorkshire BD3 9rd. Change occurred on 2017-03-16. Company's previous address: 911 Wakefield Road Dudley Hill Bradford West Yorkshire BD4 7QA.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-13
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2014-05-16
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(19 pages)
|