(CH01) On 6th November 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 5th July 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th July 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 5th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th May 2019
filed on: 14th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 4th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 4th October 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF on 6th December 2017 to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th October 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to Redbrick Mill 218 Bradford Road Batley West Yorkshire WF17 6JF at an unknown date
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Bankhouse Lane Pudsey West Yorkshire LS28 8LR England on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2013: 1.00 GBP
capital
|
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, October 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 20th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Bankhouse Lane Pudsey West Yorkshire LS28 8LR United Kingdom on 7th November 2012
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2012
| incorporation
|
|