(AP03) New secretary appointment on Fri, 15th Dec 2023
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th May 2021
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th May 2021
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094539430002, created on Tue, 30th Mar 2021
filed on: 12th, April 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Sun, 1st Nov 2020 - the day director's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 30th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 19th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 19th May 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 19th May 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 19th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 19th May 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 12th Dec 2016. New Address: Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT. Previous address: 36 Hambledon Avenue Bierley Bradford West Yorkshire BD4 6BA England
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094539430001, created on Wed, 6th Jul 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(7 pages)
|
(AP01) On Tue, 14th Jun 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Jun 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th May 2016: 300.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|