AA |
Micro company accounts made up to 2022-11-30
filed on: 23rd, June 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 20th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 17th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 13th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 17th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 26th, July 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, March 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-21
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 11th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 18th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 30.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 2nd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 11th, November 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 13th, August 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2013-07-08 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-07-08 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-06
filed on: 25th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-25: 30.00 GBP
|
capital |
|
CH01 |
On 2013-07-08 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2013-07-08 secretary's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Verity Street Verity Street East Bierley Bradford West Yorkshire BD4 6PN England on 2014-03-25
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Parrott Street Bradford West Yorkshire BD4 9QN on 2014-03-25
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 10th, June 2013
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-12-01: 30.00 GBP
filed on: 19th, April 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-19
filed on: 19th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-06
filed on: 7th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 26th, July 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011-11-15 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-11-15 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011-11-15 secretary's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-06
filed on: 15th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 18th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2010-11-06
filed on: 1st, February 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 28th, April 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-06
filed on: 10th, February 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 9th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-02-20 - Annual return with full member list
filed on: 20th, February 2009
|
annual return |
Free Download
(6 pages)
|
288b |
On 2007-11-20 Secretary resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-20 New secretary appointed;new director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-11-20 Secretary resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-20 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007-11-06. Value of each share 1 £, total number of shares: 2.
filed on: 20th, November 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007-11-20 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-20 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-20 New secretary appointed;new director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-11-20 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/11/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007-11-06. Value of each share 1 £, total number of shares: 2.
filed on: 20th, November 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(11 pages)
|