(CS01) Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 16 Clifton Villas Bradford BD8 7BY United Kingdom on Fri, 24th Feb 2023 to 49 Station Road Polegate BN26 6EA
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 17th Dec 2022
filed on: 17th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sat, 17th Dec 2022 secretary's details were changed
filed on: 17th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 17th Dec 2022 director's details were changed
filed on: 17th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Apr 2018
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Haywood & Co, 18 Stalker Walk, Sheffield South Yorkshire S11 8NF on Thu, 15th Dec 2016 to 16 Clifton Villas Bradford BD8 7BY
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Nov 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 29th Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Nov 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Nov 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 9th Nov 2010 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 4th Nov 2010 secretary's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 3rd Nov 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Nov 2010 secretary's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 23rd Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Nov 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 25th Nov 2008 with complete member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/07/07
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/07/07
filed on: 30th, December 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 12th Dec 2007 with complete member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 12th Dec 2007 with complete member list
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(20 pages)
|