(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Oct 2020
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 28th May 2021. New Address: 60 Cleckheaton Road Bradford West Yorkshire BD6 1BE. Previous address: 4th Floor 3-4 John Princes Street London W1G 0JL
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Mon, 5th Oct 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 10th Mar 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 20th Mar 2019 - the day secretary's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 31st Aug 2015: 2275000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 2275000.00 GBP
filed on: 18th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077375540001
filed on: 15th, November 2013
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 8th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sun, 8th Sep 2013: 1,880,000 GBP
capital
|
|
(SH01) Capital declared on Sat, 15th Jun 2013: 1325000.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th May 2013: 1325000.00 GBP
filed on: 14th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 27th Feb 2013: 1325000.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(44 pages)
|