(CS01) Confirmation statement with updates 2023/11/07
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2023/07/04
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 10th, February 2023
| accounts
|
Free Download
(76 pages)
|
(CS01) Confirmation statement with updates 2022/11/12
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/09/2266800.00 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(6 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/10/1266300.00 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(6 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 31st, January 2022
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates 2021/11/12
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 16th, April 2021
| accounts
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates 2020/11/12
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2019/11/12
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2018/11/12
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/11/12
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 8th, January 2017
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2016/11/12
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Bhagat Building Planetrees Road Bradford West Yorkshire BD4 8AE on 2016/06/30 to Prologis Park Newhall Way Bradford West Yorkshire BD5 8LZ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/12
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 68340.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 29th, September 2015
| accounts
|
Free Download
(28 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/12
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 68340.00 GBP is the capital in company's statement on 2014/12/03
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/12
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 21st, November 2013
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 074379590003
filed on: 3rd, July 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/12
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/03/31
filed on: 27th, November 2012
| accounts
|
Free Download
(26 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/12
filed on: 4th, January 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, September 2011
| mortgage
|
Free Download
(10 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 2nd, September 2011
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, September 2011
| resolution
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2011/06/21
filed on: 2nd, September 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2010
| incorporation
|
Free Download
(44 pages)
|