(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 392 Kings Road Wrose Bradford BD2 1NH. Change occurred on Monday 12th June 2023. Company's previous address: 14 North Road Horsforth Leeds LS18 5HG England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th April 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 North Road Horsforth Leeds LS18 5HG. Change occurred on Monday 12th June 2023. Company's previous address: 392 Kings Road Wrose Bradford West Yorkshire BD2 1NH.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 090145480003 satisfaction in full.
filed on: 28th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090145480005, created on Wednesday 1st June 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th April 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th April 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090145480004, created on Friday 29th November 2019
filed on: 2nd, December 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th April 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 28th April 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090145480003, created on Friday 4th November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090145480002, created on Tuesday 30th September 2014
filed on: 11th, October 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090145480001, created on Friday 26th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) New registered office address 392 Kings Road Wrose Bradford West Yorkshire BD2 1NH. Change occurred on Wednesday 24th September 2014. Company's previous address: 62 Wensley Drive Leeds W Yorkshire LS7 3QW.
filed on: 24th, September 2014
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 62 Wensley Drive Leeds W Yorkshire LS7 3QW. Change occurred on Wednesday 13th August 2014. Company's previous address: Little Green Frog Weston Lane Otley West Yorkshire LS21 2DF United Kingdom.
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, April 2014
| incorporation
|
Free Download
(9 pages)
|