(CS01) Confirmation statement with no updates January 16, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 6, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2022
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2022
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 31, 2022
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2022 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2022: 200.00 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 8, 2021 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 4th, February 2015
| annual return
|
|
(TM02) Termination of appointment as a secretary on February 4, 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 28, 2013 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 January 16, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on March 28, 2013. Old Address: 44 Sunbridge Road Bradford West Yorkshire BD1 2AB
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 21, 2012) of a secretary
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 21, 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 20, 2012) of a secretary
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(CH03) On June 1, 2010 secretary's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2011 to May 31, 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 9, 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 21, 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On July 28, 2009 Director appointed
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/2009 from 44 sunbridge road bradford west yorkshire BD1 2RB
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/2009 from 46 houghton place 46 houghton place bradford west yorkshire BD1 3RG
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On January 16, 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(9 pages)
|