(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-07-06
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-31
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-03-31
filed on: 8th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-03-31
filed on: 8th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-09-01
filed on: 8th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-06
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-09-01 to 2022-03-31
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-01
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-06
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-01
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-06
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-01
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2019-07-30 (was 2019-09-01).
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 20 Hanson Lane Enterprise Centre Hanson Lane Halifax HX1 5PG. Change occurred on 2019-12-19. Company's previous address: Office 7, Briar Rhydding House Briar Rhydding Baildon Shipley BD17 7JW England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-09-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-09-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-09-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-09-02
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-02
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-02
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-02
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-06
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-30
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-06
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 7, Briar Rhydding House Briar Rhydding Baildon Shipley BD17 7JW. Change occurred on 2018-05-14. Company's previous address: 7 Briar Rhydding Briar Rhydding Baildon BD17 7JW England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Briar Rhydding Briar Rhydding Baildon BD17 7JW. Change occurred on 2018-04-18. Company's previous address: 54 Baildon Mills Northgate Baildon West Yorkshire BD17 6JY.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-30
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-06
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-30
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-12-16: 102.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-06
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-30
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-06
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-30
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-06
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-30
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-06
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-30
filed on: 8th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-06
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-30
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-06
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-30
filed on: 27th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2010-07-31 to 2010-07-30
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-06
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Royd House, 286 Manningham Lane Bradford West Yorkshire BD8 7BP United Kingdom on 2009-11-13
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, August 2009
| incorporation
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, August 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/2009 from royd house 286 manningham lane bradford BD8 7BT uk
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-07-06 Appointment terminated secretary
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(22 pages)
|