(TM02) Secretary's appointment terminated on 29th March 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Town Hall Buildings Elland West Yorkshire HX5 9AJ on 15th May 2019 to Imtiaz Malik Building 47 Great Horton Road Bradford BD7 1AZ
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th April 2016: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 057320630011, created on 10th March 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th April 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 15th, August 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 15th, August 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 15th, August 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 15th, August 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 15th, August 2012
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 924-926 Stockport Road Manchester M19 3AB on 9th April 2012
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th March 2010 director's details were changed
filed on: 18th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2010
filed on: 18th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 8th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 2nd November 2008 with complete member list
filed on: 2nd, November 2008
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 11th July 2007 with complete member list
filed on: 11th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 11th July 2007 with complete member list
filed on: 11th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 11/07/07
annual return
|
|
(395) Particulars of mortgage/charge
filed on: 28th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, July 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(288b) On 29th June 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 29th June 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 29th June 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 29th June 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 29th June 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 29th June 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 29th June 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 29th June 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2006
| incorporation
|
Free Download
(14 pages)
|