(MR01) Registration of charge 058903500001, created on December 7, 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(56 pages)
|
(PSC01) Notification of a person with significant control January 6, 2023
filed on: 12th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 6, 2023
filed on: 12th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Sykes Close Batley WF17 0PP to 143 B White Lee Road Batley WF17 8AH on February 12, 2017
filed on: 12th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 28, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2016: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 28, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 30, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 28, 2013 with full list of members
filed on: 3rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 28, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 28, 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 28, 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 28, 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 29, 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/08/07 from: 10 lord street keighley yorkshire BD21 3DB
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 21, 2007
filed on: 21st, August 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 21/08/07 from: 10 lord street keighley yorkshire BD21 3DB
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(288a) On October 4, 2006 New secretary appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 4, 2006 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 4, 2006 New secretary appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 4, 2006 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 3, 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 3, 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(12 pages)
|