(TM01) Director appointment termination date: 2024-01-31
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, January 2024
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2023-02-24 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-24 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, January 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2021-05-13
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF United Kingdom to Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS on 2021-05-11
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-03-25
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-01
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-03
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: 2020-06-30
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-19
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 29th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2018-11-15
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, September 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2018-03-30
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, April 2018
| resolution
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2017-05-18
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-01
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-04
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-12
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 12th, September 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2016-09-01
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-05
filed on: 5th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-17, no shareholders list
filed on: 17th, March 2016
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2016-01-26
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-01-26 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Quest House 38 Vicar Lane Bradford West Yorkshire BD1 5LD to Leeds College of Building Hunslet Campus Cudbear Street Leeds LS10 1EF on 2015-10-20
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, September 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2015-07-30
filed on: 8th, September 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015-01-10 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-17, no shareholders list
filed on: 20th, February 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2014-06-10 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-02-17, no shareholders list
filed on: 4th, March 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 6th, January 2014
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2013-07-11
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-02-17, no shareholders list
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 30th, January 2013
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a dormant company made up to 2011-06-30
filed on: 17th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Ukrc C.I.C. Athlone Wing Great Horton Road Bradford BD7 1AY England on 2012-12-13
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-06-30 to 2012-03-31
filed on: 30th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2012-03-31 to 2011-06-30
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-09
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, October 2012
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, October 2012
| incorporation
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: 2012-09-28
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-09-28
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2012-02-29 to 2012-03-31
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-02-17, no shareholders list
filed on: 15th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012-03-15 - new secretary appointed
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 2012-01-24
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the ukrc LTDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(46 pages)
|
(CONNOT) Change of name notice
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(18 pages)
|