(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099410620001, created on June 17, 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 7, 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 7, 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 7, 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 7, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hq Old Police Station Bolling Road Bradford BD4 7AZ United Kingdom to Hussains Hall 38 Devonshire Street Keighley West Yorkshire BD21 2AU on April 20, 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on January 7, 2016: 1.00 GBP
capital
|
|