AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2023
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 30th September 2018 from 30th June 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 065757220002 in full
filed on: 16th, March 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Unit 3 Wharfedale Industrial Park Edward Street Bradford West Yorkshire BD4 9RT on 13th May 2016 to Wyke Mills Complex Huddersfield Road Wyke Bradford West Yorkshire BD12 8JY
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th June 2015: 100.00 GBP
filed on: 10th, August 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2015
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 065757220002, created on 27th June 2014
filed on: 16th, July 2014
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 4.00 GBP
|
capital |
|
AP01 |
New director was appointed on 24th March 2014
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from the Digital Works 1 Anne Gate Bradford West Yorkshire BD1 4ES Uk on 2nd December 2013
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 12th November 2012
filed on: 12th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2012
filed on: 11th, June 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2012
filed on: 18th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2011
filed on: 10th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 9th February 2011
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2010
filed on: 19th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 24th April 2010 secretary's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 18th, December 2009
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2009
filed on: 2nd, December 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2nd December 2009, company appointed a new person to the position of a secretary
filed on: 2nd, December 2009
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th October 2009: 4.00 GBP
filed on: 2nd, December 2009
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2nd December 2009
filed on: 2nd, December 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 10th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th May 2009 with complete member list
filed on: 8th, May 2009
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2008
|
incorporation |
Free Download
(15 pages)
|