(CS01) Confirmation statement with no updates 2023/07/14
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022/07/14
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/03
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 26th, April 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 083838570004 satisfaction in full.
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/03
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 11th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2020/02/06.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/06 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/03
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2019/03/08. New Address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX. Previous address: 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/10/03
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/03
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/03/23
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 9th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/05/30
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/04/22 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/02/19.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/19 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/04/22 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083838570005, created on 2014/06/30
filed on: 14th, November 2014
| mortgage
|
Free Download
(47 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/01/31 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
(MR01) Registration of charge 083838570004
filed on: 2nd, November 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 083838570003
filed on: 1st, November 2013
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 083838570002
filed on: 19th, October 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 083838570001
filed on: 17th, September 2013
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2013
| incorporation
|
Free Download
(14 pages)
|