(CS01) Confirmation statement with no updates Friday 7th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 9th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 73 Crowtree Lane Bradford West Yorkshire BD8 0AN. Change occurred on Tuesday 8th March 2022. Company's previous address: 3 Eldon Place Bradford BD1 3AZ England.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th February 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 7th February 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th February 2022.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Eldon Place Bradford BD1 3AZ. Change occurred on Monday 14th June 2021. Company's previous address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL. Change occurred on Wednesday 21st October 2020. Company's previous address: Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th August 2020.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th August 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th August 2020.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th August 2020.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 8th July 2016
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 8th July 2016
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL. Change occurred on Thursday 20th July 2017. Company's previous address: 73 Crow Tree Lane Bradford West Yorkshire BD8 0AN.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 8th July 2015 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Tuesday 7th July 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 2nd May 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no members record, drawn up to Monday 7th July 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, May 2014
| resolution
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no members record, drawn up to Sunday 7th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 8th July 2012 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Saturday 7th July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 7th July 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd August 2010.
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 2nd August 2010 from Albion House 64 Vicar Lane Bradford Bradford West Yorkshire BD1 5AH United Kingdom
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd July 2010.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd July 2010.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd July 2010.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, July 2010
| incorporation
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|