TM01 |
Director's appointment was terminated on February 28, 2024
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2023
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 26, 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU. Change occurred on February 24, 2023. Company's previous address: 82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU United Kingdom.
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 82 Perkin House 82 Grattan Road Bradford West Yorkshire BD1 2LU. Change occurred on February 24, 2023. Company's previous address: Perkin House Longlands Road Bradford BD1 2LU England.
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 14, 2022) of a secretary
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2022
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 15, 2022
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, May 2022
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, November 2021
|
incorporation |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 19, 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 19, 2019 secretary's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Perkin House Longlands Road Bradford BD1 2LU. Change occurred on January 25, 2019. Company's previous address: Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF England.
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 2nd, November 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2018
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2019 to March 31, 2018
filed on: 29th, March 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On January 31, 2018 secretary's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 13, 2017 new director was appointed.
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 24, 2017 new director was appointed.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2017
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2017
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 4, 2017 new director was appointed.
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF. Change occurred on March 16, 2017. Company's previous address: Cnet Centre for Enterprise Manningham Lane Bradford W Yorkshire BD8 7JF England.
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2017
|
incorporation |
Free Download
(10 pages)
|