(CS01) Confirmation statement with updates 24th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th January 2024. New Address: 175 Otley Road Bradford West Yorkshire BD3 0HX. Previous address: 195-197 Otley Road Bradford BD3 0JF England
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 24th January 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 17th, July 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 1st August 2021: 400.00 GBP
filed on: 4th, June 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 24th January 2021
filed on: 14th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th January 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th April 2018
filed on: 18th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 18th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 16th April 2018
filed on: 18th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th April 2018
filed on: 18th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th April 2018
filed on: 18th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th April 2018. New Address: 195-197 Otley Road Bradford BD3 0JF. Previous address: 18 Duchy Crescent Bradford West Yorkshire BD9 5NJ
filed on: 8th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 22nd, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th January 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd May 2016: 300.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th January 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th May 2015: 300.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th January 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th April 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th January 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(31 pages)
|