(CS01) Confirmation statement with no updates 2024/03/14
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/03/15. New Address: 431 Wakefield Road Bradford BD4 7LU. Previous address: New Chartford House Centurion Way Cleckheaton BD19 3QB England
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/14
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/03/14
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/03/14
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/14
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/10/18 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019/10/17
filed on: 2nd, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, November 2019
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/10/18
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/18
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/03/14
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/03/18. New Address: New Chartford House Centurion Way Cleckheaton BD19 3QB. Previous address: 52 Bradford Road Menston West Yorkshire LS29 6BX
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/03/28
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/14
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/03/29
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/14
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/14 with full list of members
filed on: 24th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/03/20 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/14 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/14 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/07
capital
|
|
(NEWINC) Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(7 pages)
|