AD01 |
Change of registered address from The Yard Britannia Mills Gelderd Road Batley West Yorkshire WF17 9QD on Fri, 23rd Feb 2024 to 16 Winfield Drive East Bierley Bradford BD4 6RJ
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Sep 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Yard Britannia Mills Gelderd Road Batley West Yorkshire WF17 9QD England on Thu, 25th Sep 2014 to The Yard Britannia Mills Gelderd Road Batley West Yorkshire WF17 9QD
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5a Hilltop Garage Gelderd Road Birstall Batley West Yorkshire WF17 9LX on Thu, 25th Sep 2014 to The Yard Britannia Mills Gelderd Road Batley West Yorkshire WF17 9QD
filed on: 25th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Sep 2014
filed on: 25th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Sep 2014: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 067093750001
filed on: 6th, March 2014
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Sep 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Sep 2012
filed on: 14th, September 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Fri, 14th Sep 2012 secretary's details were changed
filed on: 14th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2011 new director was appointed.
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Sep 2011
filed on: 15th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 15th, September 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Aug 2011
filed on: 24th, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 12th Aug 2011. Old Address: Unit 51 Whetley Mills Thornton Road Bradford West Yorkshire BD8 8LQ
filed on: 12th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 5th, October 2010
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Sun, 26th Sep 2010 secretary's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 26th Sep 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Sep 2010
filed on: 5th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 21st, October 2009
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Sep 2009
filed on: 21st, October 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/10/2008 from c/o account 4 it (uk) LIMITED 25 green end clayton bradford west yorkshire BD14 6BA
filed on: 10th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On Fri, 10th Oct 2008 Secretary appointed
filed on: 10th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 10th Oct 2008 Appointment terminated secretary
filed on: 10th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 10th Oct 2008 Appointment terminated director
filed on: 10th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 10th Oct 2008 Director appointed
filed on: 10th, October 2008
|
officers |
Free Download
(2 pages)
|
88(2) |
Alloted 1 shares from Fri, 26th Sep 2008 to Fri, 26th Sep 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 10th, October 2008
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2008
|
incorporation |
Free Download
(11 pages)
|