(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 8th April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 20th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 076113740003 in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076113740004 in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076113740006 in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076113740007 in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076113740005 in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076113740008, created on 12th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(77 pages)
|
(MR01) Registration of charge 076113740010, created on 12th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(98 pages)
|
(MR01) Registration of charge 076113740009, created on 12th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(77 pages)
|
(CS01) Confirmation statement with updates 20th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th March 2018. New Address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Previous address: C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076113740007, created on 1st March 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th April 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 26th April 2016. New Address: C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB. Previous address: 16/18 Devonshire Street Keighley West Yorkshire Bd 21 2Dg
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076113740004
filed on: 31st, May 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 076113740006
filed on: 31st, May 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 076113740005
filed on: 31st, May 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 076113740003
filed on: 31st, May 2013
| mortgage
|
Free Download
(41 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2013
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th February 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2011: 100.00 GBP
filed on: 4th, May 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(29 pages)
|