(CS01) Confirmation statement with no updates January 31, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 25, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2020 to January 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 31, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 25, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 1, 2018
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 25, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 25, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to May 25, 2014
filed on: 23rd, September 2014
| document replacement
|
Free Download
(16 pages)
|
(CH03) On April 25, 2014 secretary's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 25, 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 25, 2014: 100.00 GBP
capital
|
|
(CH01) On April 25, 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 31a, Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ. Change occurred on April 25, 2014. Company's previous address: , 5 Mallard Court, Bradford, BD8 0NU, England.
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 7, 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(26 pages)
|