(CS01) Confirmation statement with no updates March 17, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH. Change occurred on November 2, 2023. Company's previous address: 7 Main Street Cross Hills Keighley BD20 8TA England.
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 16, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 16, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 16, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Main Street Cross Hills Keighley BD20 8TA. Change occurred on March 9, 2023. Company's previous address: 7 Moorhead Lane Shipley BD18 4JH England.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 25, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076926450001, created on October 1, 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076926450002, created on October 2, 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control September 9, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 25, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 9, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 9, 2020
filed on: 9th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On September 8, 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(MISC) RP04 CS01 second filing CS01 04/07/2016 information about people with significant control
filed on: 31st, August 2016
| miscellaneous
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 7 Moorhead Lane Shipley BD18 4JH. Change occurred on August 15, 2016. Company's previous address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 20, 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 12, 2011: 100.00 GBP
filed on: 20th, July 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On July 20, 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 20, 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: July 20, 2011) of a secretary
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(22 pages)
|