(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to July 31, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105095090001, created on January 24, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(35 pages)
|
(AD01) Registered office address changed from 27 Grasleigh Avenue Allerton Bradford BD15 9AR England to 217 Keighley Road Frizinghall Bradford BD9 4JR on October 9, 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 7, 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 27 Grasleigh Avenue Allerton Bradford BD15 9AR on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 7, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 7, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 7, 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 16, 2019
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
(32 pages)
|