(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Dawsons House Owlcotes Lane Pudsey LS28 6PY. Change occurred on Friday 23rd December 2022. Company's previous address: Merchants House 19 Peckover Street Bradford West Yorkshire BD1 5BD.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 12th, September 2017
| resolution
|
Free Download
(10 pages)
|
(AD01) New registered office address Merchants House 19 Peckover Street Bradford West Yorkshire BD1 5BD. Change occurred on Tuesday 9th May 2017. Company's previous address: 19 Peckover Street Bradford BD1 5BD England.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Peckover Street Bradford BD1 5BD. Change occurred on Thursday 27th April 2017. Company's previous address: Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ.
filed on: 27th, April 2017
| address
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st May 2015 secretary's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(8 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(MR04) Charge 4 satisfaction in full.
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st May 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st May 2009
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th June 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(13 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st May 2009
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th June 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 31st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 1st July 2010 from 926 Stockport Road Longsight Manchester Lancashire M19 3AB United Kingdom
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, March 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 10th, March 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 3rd March 2010.
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Tuesday 2nd March 2010.
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
(363a) Period up to Monday 7th September 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(10 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, August 2009
| mortgage
|
Free Download
(1 page)
|
(288b) On Monday 6th July 2009 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 27th April 2009 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 2nd March 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, December 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 18th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On Friday 24th October 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 20th October 2008 Secretary appointed
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 16th October 2008 Appointment terminated secretary
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th October 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2008
| incorporation
|
Free Download
(15 pages)
|