RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, January 2024
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, January 2024
|
incorporation |
Free Download
(19 pages)
|
CH01 |
On Mon, 18th Dec 2023 director's details were changed
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 5th, January 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Jan 2022 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Dec 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Apr 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, December 2018
|
auditors |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Apr 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 15th Mar 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: Cumberland House Greenside Lane Bradford BD8 9TF. Previous address: 98 Kirkstall Road Leeds LS3 1HJ
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 22nd Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Mar 2017 new director was appointed.
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 30th Apr 2015
filed on: 8th, March 2016
|
document replacement |
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Apr 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(6 pages)
|
AP02 |
New member appointment on Thu, 30th Jul 2015.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 6255000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Wed, 30th Apr 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th May 2014: 6255000.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Apr 2013 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2012
|
gazette |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 30th Apr 2011
filed on: 17th, May 2012
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Apr 2012
filed on: 16th, May 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2011 with full list of members
filed on: 9th, June 2011
|
annual return |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2010
|
mortgage |
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 8th Jul 2010: 6255000.00 GBP
filed on: 15th, July 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 19th May 2010: 1830000.00 GBP
filed on: 28th, May 2010
|
capital |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 7th May 2010. Old Address: 14/18 City Road Cardiff CF24 3DL United Kingdom
filed on: 7th, May 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 7th May 2010 new director was appointed.
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 7th May 2010 - the day director's appointment was terminated
filed on: 7th, May 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2010
|
incorporation |
Free Download
(51 pages)
|