(CS01) Confirmation statement with no updates 2024-01-17
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Church Bank House Church Bank Bradford BD1 4DY England to Unit 13, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 2023-11-16
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 14th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-01-17
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2023-01-31 to 2022-12-31
filed on: 17th, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 114 Sough Road South Normanton Alfreton Derbyshire DE55 2LE to Church Bank House Church Bank Bradford BD1 4DY on 2022-10-18
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-14
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-14
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-14
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-10-14
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-17 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-01-17 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-01-17 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-17 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-01-17 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2012-03-16
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-03-16
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-01-17 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-01-17 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-01-17 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-17 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 19th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-03-23
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 1 shares on 2008-01-29. Value of each share 1 £, total number of shares: 2.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2008-01-29. Value of each share 1 £, total number of shares: 2.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-01 New secretary appointed;new director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-02-01 New secretary appointed;new director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-02-01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-29 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-29 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-29 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-29 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(14 pages)
|