AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 30th, April 2024
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2023-07-12
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-12
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2021-07-01: 101.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 066355580001 in full
filed on: 9th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2016-06-06
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-01 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
MR01 |
Registration of charge 066355580001, created on 2015-09-21
filed on: 21st, September 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to 2015-04-01 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-30: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-04-01 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ United Kingdom on 2013-06-12
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-04-01 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-01-29 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1-2 1-3 Duncombe Street Bradford West Yorkshire BD8 9AJ United Kingdom on 2013-01-03
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-02 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-03-27
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-10-25
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-02 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-15 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-15 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-02 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 7 Duncombe Street Bradford West Yorkshire BD8 9AJ on 2010-02-25
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-08-27
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-08-27 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2009 from unit 4 5 duncombe street bradford west yorkshire BD8 9AJ united kingdom
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from unit 4 7 duncombe street bradford west yorkshire BD8 9AJ
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2009 from unit 5 7 duncombe street bradford west yorkshire BD8 9AJ united kingdom
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-05-29 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2009 from sher house 46 houghton place bradford west yorkshire BD1 3RG
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008-11-20 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-11 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2008-07-02 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|