(CS01) Confirmation statement with no updates 18th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 20th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Malvern Brow Chellow Dene Bradford West Yorkshire BD9 6AW on 8th August 2019 to 42 Rydal Gardens Wembley HA9 8RZ
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 30th October 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 9th December 2008 with complete member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, March 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/12/07 from: 9 norville terrace headingly lane leeds LS6 1BS
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th December 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 26th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/12/07 from: 9 norville terrace headingly lane leeds LS6 1BS
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 26th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2007
| incorporation
|
Free Download
(9 pages)
|