(AP01) New director appointment on Monday 22nd January 2024.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 18th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082163050006, created on Wednesday 5th April 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082163050005, created on Friday 10th December 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082163050004, created on Tuesday 9th November 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082163050003, created on Friday 29th January 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 18th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th September 2019 to Tuesday 30th April 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th September 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082163050001, created on Wednesday 18th July 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 082163050002, created on Wednesday 18th July 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, August 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 26th July 2018
filed on: 26th, July 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th July 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th July 2018.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to 8 Norman Avenue Sunnyhill Derby DE23 1HL on Wednesday 25th July 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 19th July 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th September 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th September 2016
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 17th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on Sunday 25th September 2016
filed on: 25th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
capital
|
|
(AA) Accounts made up to Tuesday 30th September 2014
filed on: 14th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts made up to Monday 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 17th September 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2012
| incorporation
|
Free Download
(29 pages)
|