(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2023/03/31 secretary's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2023/03/31, company appointed a new person to the position of a secretary
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/13 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/13 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Westgate Baildon Shipley West Yorkshire BD17 5EJ England on 2023/02/07 to Prudential Buildings Limited 11 Ivegate Bradford West Yorkshire BD1 1SR
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/06.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/12/09.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/10/09
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 13 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 2020/08/24 to 20 Westgate Baildon Shipley West Yorkshire BD17 5EJ
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019/01/28 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/08/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/08/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2017/05/23
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Ivegate Bradford West Yorkshire BD1 1SR on 2016/02/25 to Unit 13 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/22
filed on: 25th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/10/13
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/10/13
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/10/13
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/09/02 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/22
filed on: 30th, August 2014
| annual return
|
Free Download
(18 pages)
|
(SH01) 12.00 GBP is the capital in company's statement on 2014/08/30
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/05/31
filed on: 16th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/27
filed on: 20th, June 2013
| annual return
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/27
filed on: 9th, November 2012
| annual return
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 10th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/05/31
filed on: 26th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 26th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to 2011/06/27
filed on: 5th, March 2012
| annual return
|
Free Download
(18 pages)
|
(AD01) Change of registered office on 2012/01/13 from , Wells Connor & Co, 145-147 Town Street, Horsforth, Leeds, LS18 5BL
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2012/01/13
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012/01/13, company appointed a new person to the position of a secretary
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return up to 2010/06/27
filed on: 10th, January 2011
| annual return
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/05/31
filed on: 8th, September 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 2008/10/09 with complete member list
filed on: 9th, October 2008
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/05/31
filed on: 5th, April 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/05/31
filed on: 16th, January 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/05/31
filed on: 16th, January 2008
| accounts
|
Free Download
(9 pages)
|
(288a) On 2007/11/29 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/11/29 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/02 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 2007/09/27 with complete member list
filed on: 27th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 27/09/07
annual return
|
|
(288b) On 2007/09/27 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/27 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/27 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/27 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 2007/09/27 with complete member list
filed on: 27th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 27/09/07
annual return
|
|
(288a) On 2007/09/27 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/09/27 Director resigned
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2005/05/31
filed on: 18th, May 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2005/05/31
filed on: 18th, May 2007
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to 2006/09/08 with complete member list
filed on: 8th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2006/09/08 with complete member list
filed on: 8th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2005/07/14 with complete member list
filed on: 14th, July 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2005/07/14 with complete member list
filed on: 14th, July 2005
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(88(2)R) Alloted 1 shares on 2004/05/27. Value of each share 1 £, total number of shares: 2.
filed on: 28th, July 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2004/05/27. Value of each share 1 £, total number of shares: 2.
filed on: 28th, July 2004
| capital
|
Free Download
(2 pages)
|
(288a) On 2004/07/22 New director appointed
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/07/22 New director appointed
filed on: 22nd, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/07/21 Secretary resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/07/21 New secretary appointed
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/07/21 Director resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/07/21 Secretary resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/04 from: 12 york place, leeds, west yorkshire LS1 2DS
filed on: 21st, July 2004
| address
|
Free Download
(1 page)
|
(288a) On 2004/07/21 New secretary appointed
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/04 from: 12 york place, leeds, west yorkshire LS1 2DS
filed on: 21st, July 2004
| address
|
Free Download
(1 page)
|
(288b) On 2004/07/21 Director resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2004
| incorporation
|
Free Download
(18 pages)
|