(CS01) Confirmation statement with no updates October 14, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 14, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 14, 2019
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On December 8, 2020 secretary's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 8, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 8, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Westfield Lane Idle Bradford West Yorkshire BD10 8PY to 34 Westfield Lane Idle Bradford BD10 8PY on November 24, 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 14, 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 11, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 11, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return made up to October 14, 2013 with full list of members
filed on: 9th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 9, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 14, 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 1, 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 15, 2012: 1.00 GBP
filed on: 15th, November 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2011 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 3, 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH03) On January 3, 2012 secretary's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 16, 2012. Old Address: , 9 Gladstone Street, Allerton, Bradford, West Yorkshire, BD15 7QS, United Kingdom
filed on: 16th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2010 to March 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2010 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AP01) On October 21, 2009 new director was appointed.
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 21, 2009. Old Address: , 3Rd Floor White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(AP03) On October 21, 2009 - new secretary appointed
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(33 pages)
|