(CH01) On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL. Change occurred on October 21, 2020. Company's previous address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL. Change occurred on October 14, 2016. Company's previous address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2015: 400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 29, 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 29, 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 29, 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 18, 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 18, 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 7, 2010. Old Address: 4 Granby Street Bradford West Yorkshire BD4 7AL
filed on: 7th, January 2010
| address
|
Free Download
(2 pages)
|
(363a) Period up to August 20, 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 13/02/2009 from unit 11 norcroft industrial estate listerhills road bradford west yorkshire BD7 1JA
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to September 8, 2008 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 27th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to October 4, 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to October 4, 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 23rd, July 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 23rd, July 2007
| accounts
|
Free Download
(6 pages)
|
(88(2)R) Alloted 100 shares on September 1, 2006. Value of each share 1 £, total number of shares: 400.
filed on: 10th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on September 1, 2006. Value of each share 1 £, total number of shares: 400.
filed on: 10th, November 2006
| capital
|
Free Download
(2 pages)
|
(363a) Period up to September 13, 2006 - Annual return with full member list
filed on: 13th, September 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to September 13, 2006 - Annual return with full member list
filed on: 13th, September 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On December 6, 2005 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 6, 2005 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 200 shares on October 22, 2005. Value of each share 1 £, total number of shares: 300.
filed on: 6th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 200 shares on October 22, 2005. Value of each share 1 £, total number of shares: 300.
filed on: 6th, December 2005
| capital
|
Free Download
(2 pages)
|
(288a) On December 6, 2005 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 6, 2005 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 18, 2005 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 18, 2005 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on August 31, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 31, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, November 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/11/05 from: merchants house 19 peckover street bradford BD1 5BD
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/05 from: merchants house 19 peckover street bradford BD1 5BD
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On August 18, 2005 Director resigned
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 18, 2005 Director resigned
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 18, 2005 Secretary resigned
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 18, 2005 Secretary resigned
filed on: 18th, August 2005
| officers
|
Free Download
(1 page)
|