(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068886920007, created on October 27, 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates April 29, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 39 Carr Lane Shipley BD18 2NQ. Change occurred on March 17, 2023. Company's previous address: 6 Thurley Road Bradford West Yorkshire BD4 7TA.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 27, 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 27, 2020
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068886920005, created on December 21, 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 068886920006, created on December 21, 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 29, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 29, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 27, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068886920003, created on December 18, 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068886920004, created on December 18, 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 27, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068886920002, created on February 20, 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068886920001, created on February 17, 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Thurley Road Bradford West Yorkshire BD4 7TA. Change occurred on April 27, 2015. Company's previous address: Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 27, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 27, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(12 pages)
|