(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 7th August 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th August 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 7th August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 7th August 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Airedale House Battye Street Bradford BD4 8AG. Change occurred on Thursday 23rd March 2023. Company's previous address: Unit 1 Cobham Road Racecourse Industrial Estate Pershore Worcestershire WR10 2DL.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th March 2023.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th March 2023.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th March 2023.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th March 2023.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 7th May 2017
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 23rd July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Monday 21st June 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 12th June 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 18th December 2017
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 23rd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st December 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd July 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 14th June 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 7th May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th May 2017.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 17th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 17th July 2015 secretary's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th April 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|