(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 15th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 9th March 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aireside Business Park Royd Ings Avenue Keighley BD21 4BZ England to The Orchard Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE on Tuesday 10th April 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Saturday 30th June 2018.
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 30th June 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 30th June 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2017
| incorporation
|
Free Download
(27 pages)
|