(AA) Total exemption full company accounts data drawn up to May 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 9, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 9, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 9, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 183 Great Horton Road Bradford BD7 1RP England to Unit 3a, 1 Nesfield Street Bradford West Yorkshire BD1 3ET on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 25, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 25, 2020 new director was appointed.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 25, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 6, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 5, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 15 Blenheim Road Bradford BD8 7LH England to 183 Great Horton Road Bradford BD7 1RP on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 5, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, May 2018
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 3, 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, April 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(26 pages)
|