(AD01) Address change date: Fri, 29th Sep 2023. New Address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ. Previous address: Unit 36, Albion Mills Greengates Bradford BD10 9TQ England
filed on: 29th, September 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093415170001, created on Mon, 26th Apr 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Mon, 16th Apr 2018. New Address: Unit 36, Albion Mills Greengates Bradford BD10 9TQ. Previous address: Unit 14 Albion Mills Greengates Bradford West Yorkshire BD10 9TQ
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 12th Jan 2015. New Address: Unit 14 Albion Mills Greengates Bradford West Yorkshire BD10 9TQ. Previous address: 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2015 to Sat, 31st Oct 2015
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|