(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 12th Dec 2018. New Address: 26 Thirlmere Avenue Wyke Bradford West Yorkshire BD12 9DS. Previous address: 32 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, May 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 16th Mar 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 30.00 GBP
capital
|
|
(TM02) Thu, 1st Oct 2015 - the day secretary's appointment was terminated
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 1st Oct 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Oct 2015. New Address: 32 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT. Previous address: 26 Thirlmere Avenue Wyke Bradford West Yorkshire BD12 9DS
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 30.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Mar 2012 with full list of members
filed on: 1st, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Mar 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Wed, 2nd Sep 2009 Secretary appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Sep 2009 Appointment terminated secretary
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Sep 2009 Appointment terminated director
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/2009 from 26 thirlmere avenue wyke bradford west yorkshire BD12 9DS
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2008 from 94 hawes road, bankfoot bradford west yorkshire BD5 9AU
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 10th, July 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 14th Apr 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 18th May 2007 with shareholders record
filed on: 18th, May 2007
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/07 from: 94 haws road, bankfoot bradford west yorkshire BD5 9AU
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/07 from: 94 haws road, bankfoot bradford west yorkshire BD5 9AU
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 18th May 2007 with shareholders record
filed on: 18th, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, May 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, May 2007
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(17 pages)
|