(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd October 2020. New Address: Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS. Previous address: Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 18th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2016: 2.00 GBP
capital
|
|
(MR01) Registration of charge 056715540002, created on 22nd December 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th May 2015. New Address: Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY. Previous address: 39 Otley Road Eldwick Bingley West Yorkshire BD16 3EB
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th January 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th January 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th January 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th January 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st January 2010 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th January 2010 with full list of members
filed on: 31st, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
(363a) Annual return up to 21st January 2009 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(8 pages)
|
(288b) On 1st September 2008 Appointment terminated director and secretary
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 1st September 2008 Secretary appointed
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 18th January 2008 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 18th January 2008 with shareholders record
filed on: 18th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2007
filed on: 22nd, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2007
filed on: 22nd, September 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 27th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 27th, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 18th January 2007 with shareholders record
filed on: 18th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 18th January 2007 with shareholders record
filed on: 18th, January 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2006
| incorporation
|
Free Download
(18 pages)
|