(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 13, 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 28, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 2 Linden Road Huddersfield West Yorkshire HD2 2TP United Kingdom to 2 Linden Road Huddersfield West Yorkshire HD2 2TP on January 16, 2022
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 15, 2nd Floor Tradeforce Building, Cornwall Place Bradford West Yorkshire BD8 7JT England to 2 2 Linden Road Huddersfield West Yorkshire HD2 2TP on January 16, 2022
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 2 Linden Road Huddersfield West Yorkshire HD2 2TP United Kingdom to 2 2 Linden Road Huddersfield West Yorkshire HD2 2TP on January 16, 2022
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Linden Road Huddersfield West Yorkshire HD2 2TP United Kingdom to 2 Linden Road Huddersfield HD2 2TP on January 16, 2022
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 15, 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT England to Office 15, 2nd Floor Tradeforce Building, Cornwall Place Bradford West Yorkshire BD8 7JT on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 15 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT England to Office 15, 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cornwall Place Office 15, 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT England to Office 15 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on May 6, 2019
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 11, 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT England to Cornwall Place Office 15, 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on May 6, 2019
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 11 2nd Floor Tradeforce Building Cornwall Place Bradford West Yorkshire England to Office 11, 2nd Floor, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT on September 14, 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2013 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Marsh Wall London E14 9TP England to Office 11 2nd Floor Tradeforce Building Cornwall Place Bradford West Yorkshire on September 14, 2017
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 44B Bruce Road London NW10 8RG to 58 Marsh Wall London E14 9TP on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 14, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 8th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 14, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 14, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 14, 2013: 50,000 GBP
capital
|
|
(AP01) On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 13, 2013
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 19, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 18, 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 17, 2013
filed on: 17th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2013 new director was appointed.
filed on: 17th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 17, 2013 new director was appointed.
filed on: 17th, February 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2013: 50000.00 GBP
filed on: 17th, February 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(7 pages)
|