(CS01) Confirmation statement with no updates 2023/09/14
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/09/14
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/09/14
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/14
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/09/14
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 16th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/09/14
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2017/01/19
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/09/14
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017/01/19 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/14
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/08
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/07/31
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/07/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/08
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 96 Whetley Hill Bradford West Yorkshire BD8 8ND on 2014/08/05 to 46-48 Duckworth Lane Bradford West Yorkshire BD9 5HB
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071811640002
filed on: 16th, May 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/08
filed on: 21st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 21st, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/08
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/08
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/07/31
filed on: 28th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/07/31, originally was 2011/03/31.
filed on: 28th, November 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/08
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2010
| incorporation
|
Free Download
(9 pages)
|