(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 3 Deal Street Keighley West Yorkshire BD21 4LA England on 20th January 2022 to Unit 3 Dalton Works Deal Street Keighley West Yorkshire BD21 4LA
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Prospect Works Deal Street Keighley West Yorkshire BD21 4LA England on 16th December 2021 to Unit 3 Deal Street Keighley West Yorkshire BD21 4LA
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 140 Idle Road Bradford BD2 4NE England on 3rd November 2021 to Unit 3 Prospect Works Deal Street Keighley West Yorkshire BD21 4LA
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 4th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091315110002, created on 10th August 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091315110001, created on 21st June 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 21st May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th December 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th December 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 22, Cityway Trade Park Square Street Bradford West Yorkshire BD4 7NP England on 1st March 2017 to 140 Idle Road Bradford BD2 4NE
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 26th July 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th July 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Victoria Mills Rutland Street Bradford West Yorkshire BD4 7EA England on 21st June 2016 to Unit 22, Cityway Trade Park Square Street Bradford West Yorkshire BD4 7NP
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 3 Plantation Place Sticker Lane Bradford West Yorkshire BD4 8RP on 11th March 2016 to Victoria Mills Rutland Street Bradford West Yorkshire BD4 7EA
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 12 Winchester Court Castlegate Richmond Surrey TW9 2LQ United Kingdom on 24th December 2014 to Unit 3 Plantation Place Sticker Lane Bradford West Yorkshire BD4 8RP
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 15th July 2014: 2.00 GBP
capital
|
|