(CS01) Confirmation statement with no updates June 24, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 19th, September 2019
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 11th, January 2019
| other
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to December 31, 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2017 to March 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 19, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On March 31, 2017 - new secretary appointed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS to C/O Burg-Wachter Uk Limited Eurocam Technology Park Chase Way Bradford BD5 8HW on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 15, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Oak Road Morley Leeds LS27 0PU to 30 Westgate Otley West Yorkshire LS21 3AS on September 18, 2015
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on June 16, 2014. Old Address: Melrose Distribution Centre Hillam Road Industrial Estate Hillam Road Bradford West Yorkshire BD2 1QN United Kingdom
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 18, 2012. Old Address: 30 Westgate Otley West Yorkshire LS21 3AS
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 26, 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 26, 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 24, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) On July 7, 2010 - new secretary appointed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 19, 2009
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) On November 19, 2009 new director was appointed.
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(16 pages)
|