Gazette. Gazette filings brought up to date. |
2023-09-06 |
View Report |
Gazette. Gazette notice compulsory. |
2023-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-31 |
View Report |
Address. Change date: 2020-10-22. Old address: Trust House New Augustus Street Bradford BD1 5LL England. New address: 14 Shearbridge Road Bradford BD7 1NP. |
2020-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-29 |
View Report |
Capital. Second filing capital allotment shares. |
2017-07-04 |
View Report |
Address. Old address: 14 Shearbridge Road Bradford BD7 1NX England. Change date: 2017-06-20. New address: Trust House New Augustus Street Bradford BD1 5LL. |
2017-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-13 |
View Report |
Mortgage. Charge number: 2. |
2017-06-13 |
View Report |
Mortgage. Charge number: 1. |
2017-06-13 |
View Report |
Capital. Capital allotment shares. |
2017-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Address. New address: 14 Shearbridge Road Bradford BD7 1NX. Old address: Albion House 64 Vicar Lane Bradford Bradford West Yorkshire BD1 5AH. Change date: 2016-09-29. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-07-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-20 |
View Report |
Officers. Officer name: Mr Abid Khan. Change date: 2010-04-24. |
2011-05-20 |
View Report |
Officers. Officer name: Mr Abid Khan. |
2010-04-26 |
View Report |
Officers. Officer name: Yomtov Jacobs. |
2010-04-23 |
View Report |
Incorporation. Incorporation company. |
2010-04-23 |
View Report |