(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 4, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 19, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067422900006, created on March 27, 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit B 1 Spenbeck Business Park Balme Road Cleckheaton BD19 4EW. Change occurred on September 21, 2016. Company's previous address: 34 Bradford Road Cleckheaton Bradford BD19 3LL.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 29, 2016: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067422900005, created on May 15, 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067422900004, created on March 18, 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 067422900003, created on March 4, 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 4, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 4, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2008
| incorporation
|
Free Download
(13 pages)
|