(CS01) Confirmation statement with no updates 2023/11/19
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/19
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/19 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/19
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/11/19
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 8th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/19
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/11/20 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/20 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/19
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/10/21. New Address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL. Previous address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/11/19
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/11/19
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/11/20 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/20
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/11/19
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/19
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/10/11. New Address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL. Previous address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 087815330001 satisfaction in full.
filed on: 22nd, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087815330002 satisfaction in full.
filed on: 22nd, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087815330004, created on 2016/07/22
filed on: 22nd, July 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 087815330003, created on 2016/06/27
filed on: 29th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 2015/11/19 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087815330002, created on 2014/12/08
filed on: 19th, December 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087815330001, created on 2014/12/05
filed on: 5th, December 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/11/19 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(30 pages)
|