(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, December 2021
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, December 2021
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, November 2021
| incorporation
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2021
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 04/11/21
filed on: 9th, November 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, November 2021
| resolution
|
Free Download
(2 pages)
|
(SH19) 124.00 GBP is the capital in company's statement on Tuesday 9th November 2021
filed on: 9th, November 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 4th November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 4th November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 3rd December 2009 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 8th March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 12th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 12th February 2016 secretary's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 252.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Telford Business Centre 1 Badhan Court, Castle Street Hadley Telford Shropshire TF1 5QX on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 8th February 2013 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 3rd December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 31st August 2012 from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 7th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 3rd December 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 9th December 2008
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 26th, August 2008
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 10/06/08
filed on: 26th, August 2008
| capital
|
Free Download
(1 page)
|
(288b) On Monday 16th June 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Curr ext from 31/12/2008 to 28/02/2009
filed on: 29th, March 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/2008 from high trees, hillfield road hemel hempstead herts. HP2 4AY
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2007
| incorporation
|
Free Download
(14 pages)
|