(CS01) Confirmation statement with no updates Saturday 15th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 30th June 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th June 2022.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 30th June 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th June 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 39 Sandymoor Allerton Bradford BD15 9LF on Monday 22nd November 2021
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 14th November 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 540 Toller Lane Bradford BD9 5NT to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on Thursday 1st December 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Sunday 31st May 2015 to Tuesday 30th June 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 23rd May 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Wednesday 3rd July 2013
capital
|
|
(NEWINC) Company registration
filed on: 23rd, May 2012
| incorporation
|
Free Download
(7 pages)
|