(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 5, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 058880110004, created on October 25, 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 20, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 20, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 058880110003
filed on: 4th, March 2014
| mortgage
|
Free Download
(25 pages)
|
(AP01) On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 26, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 28, 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to September 9, 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/07/2007 to 31/08/2007
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/08/06 from: merchants house 19 peckover street bradford BD1 5BD
filed on: 17th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On August 17, 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/06 from: merchants house 19 peckover street bradford BD1 5BD
filed on: 17th, August 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on July 31, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 31, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, August 2006
| capital
|
Free Download
(2 pages)
|
(288b) On July 27, 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(9 pages)
|