(CS01) Confirmation statement with no updates December 3, 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 35 Booth Street Ashton-Under-Lyne OL6 7LB. Change occurred on April 23, 2017. Company's previous address: 155 Dean Street Ashton-Under-Lyne Lancashire OL6 7EX.
filed on: 23rd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 31, 2015
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2015
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 900 Thornton Road Bradford West Yorkshire BD8 0JG United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2011 secretary's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 4, 2011. Old Address: 4 Squire Green Bradford West Yorkshire BD8 9PT United Kingdom
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 17, 2011. Old Address: 900 Thornton Road Bradford West Yorkshire BD8 0JG
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On December 30, 2009 secretary's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 30, 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 12/08/2009 from 794 leeds road bradford BD3 9TY
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(18 pages)
|