(AA) Micro company financial statements for the year ending on June 28, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 28, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 28, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 28, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 28, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 17, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 17, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 17, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from November 9, 2017 to June 28, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to November 9, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from November 30, 2016 to November 9, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bradford Design Exchange C/O Bradford City of Film 34 Peckover Street, Little Germany Bradford West Yorkshire BD1 5BD United Kingdom to C/O Bradford Unesco City of Film Horton D01.18 Richmond Road Bradford West Yorkshire BD7 1DP on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098713230004, created on December 11, 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 098713230003, created on December 11, 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 098713230002, created on December 11, 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 098713230001, created on December 11, 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on November 13, 2015: 1.00 GBP
capital
|
|