(AP03) On August 31, 2023 - new secretary appointed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 066964550006, created on August 28, 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(44 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Craven House Manse Lane Knaresborough HG5 8ET on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 1, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066964550005, created on May 1, 2018
filed on: 12th, May 2018
| mortgage
|
Free Download
(46 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on July 19, 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on July 11, 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 3, 2016: 100.00 GBP
capital
|
|
(CH03) On May 31, 2016 secretary's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 31, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 30, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 30, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 12, 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 12, 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 7, 2011. Old Address: Royd House 286 Manningham Lane Bradford BD87BP England
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 12, 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on February 23, 2010. Old Address: Springvale Works Elland Road Brookfoot Brighouse HD6 2RN
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 13th, January 2010
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 12, 2008: 198.00 GBP
filed on: 1st, November 2009
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 12, 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/08/2009 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, May 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On November 26, 2008 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 26th, November 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, October 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On October 15, 2008 Appointment terminated secretary
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 15, 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 9, 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 9, 2008 Secretary appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2008
| incorporation
|
Free Download
(13 pages)
|