(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Wharfedale Business Park Edward Street Bradford BD4 9RT. Change occurred on Thursday 3rd May 2018. Company's previous address: 43 Ravens Avenue Dewsbury West Yorkshire WF13 3QL.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd August 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd August 2012.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 14th December 2010 from 1103 Leeds Road Bradford BD3 7DB
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th July 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 26th July 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 6th September 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Monday 28th September 2009 - Annual return with full member list
filed on: 28th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 18th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Friday 15th August 2008 - Annual return with full member list
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 17th August 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 17th August 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Wednesday 20th September 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 28th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 28th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 20th September 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 20th September 2006 New secretary appointed;new director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 20th September 2006 New secretary appointed;new director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 27th July 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th July 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th July 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th July 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2006
| incorporation
|
Free Download
(9 pages)
|