(MR01) Registration of charge 077193150002, created on November 17, 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(8 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 19, 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077193150001, created on January 17, 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Oasis House 70 Queens Road Bradford BD1 4RZ. Change occurred on November 4, 2015. Company's previous address: Oasis House Oasis House 70 Queens Road Bradford BD1 4RZ England.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Oasis House 70 Queens Road Bradford BD1 4RZ. Change occurred on November 4, 2015. Company's previous address: Limo House Thorncliffe Road Bradford BD8 7DD.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 28, 2015: 5.00 GBP
capital
|
|
(AP01) On November 17, 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 24, 2014: 5.00 GBP
capital
|
|
(SH01) Capital declared on July 1, 2014: 5.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 11, 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 13, 2013: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to July 31, 2013
filed on: 4th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 20, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2012 to May 20, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(23 pages)
|