AA01 |
Previous accounting period shortened to 29th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(1 page)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th May 2023. New Address: 2 Bolling Road Bradford West Yorkshire BD4 7BA. Previous address: 5, Guy Street Bradford West Yorkshire BD4 7BB England
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 18th June 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th June 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th June 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th April 2016. New Address: 5, Guy Street Bradford West Yorkshire BD4 7BB. Previous address: 2 Bolling Road Bradford West Yorkshire BD4 7BA
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 1st December 2014
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st December 2014 secretary's details were changed
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 22nd October 2014 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2012
filed on: 24th, February 2015
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2013
filed on: 24th, February 2015
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th July 2014 with full list of members
filed on: 22nd, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 200200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, September 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st September 2012: 200200.00 GBP
filed on: 5th, September 2013
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th July 2013 with full list of members
filed on: 2nd, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd August 2013: 200200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, January 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st September 2012: 200.00 GBP
filed on: 4th, January 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2012: 150.00 GBP
filed on: 4th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th September 2012
filed on: 6th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th July 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 11th, August 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Avery House 8 Avery Hill Road London Greater London SE9 2BD United Kingdom on 10th August 2011
filed on: 10th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2011
filed on: 19th, May 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 30th June 2011
filed on: 5th, August 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2010
|
incorporation |
Free Download
(34 pages)
|