Accounts. Accounts type micro entity. |
2023-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Officers. Change date: 2015-02-08. Officer name: Jackie Ann Davis. |
2015-03-03 |
View Report |
Officers. Change date: 2015-02-08. Officer name: Jackie Ann Davis. |
2015-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Address. Old address: 39a Bradford Road Shipley West Yorkshire BD18 3DS United Kingdom. Change date: 2014-02-25. |
2014-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-08 |
View Report |
Address. Change date: 2010-12-09. Old address: 3 Mount Pleasant, Oakfield Grove Bradford West Yorkshire BD9 4QA. |
2010-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-04 |
View Report |
Officers. Officer name: Mr Peter Davis. Change date: 2010-03-04. |
2010-03-04 |
View Report |
Officers. Officer name: Jackie Ann Davis. Change date: 2010-03-04. |
2010-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-25 |
View Report |
Annual return. Legacy. |
2009-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-01 |
View Report |
Annual return. Legacy. |
2008-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-13 |
View Report |
Annual return. Legacy. |
2007-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-28 |
View Report |
Annual return. Legacy. |
2006-02-28 |
View Report |
Accounts. Legacy. |
2006-02-06 |
View Report |
Incorporation. Incorporation company. |
2005-02-08 |
View Report |