Accounts. Accounts type total exemption full. |
2024-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-04 |
View Report |
Officers. Officer name: Mr Rehan Ahmed. Change date: 2023-03-31. |
2023-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-27 |
View Report |
Address. Change date: 2018-05-01. New address: 14 Derby Road Stapleford Nottingham NG9 7AA. Old address: Bolton House 18 Bolton Road Bradford West Yorkshire BD1 4DA England. |
2018-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-28 |
View Report |
Capital. Capital allotment shares. |
2016-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Address. Old address: York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER. New address: Bolton House 18 Bolton Road Bradford West Yorkshire BD1 4DA. Change date: 2015-06-02. |
2015-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Mortgage. Charge creation date: 2014-12-19. Charge number: 073751930001. |
2014-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-24 |
View Report |
Capital. Capital allotment shares. |
2012-04-24 |
View Report |
Address. Change date: 2012-01-03. Old address: 60 St Paul's Road Bradford West Yorkshire BD8 7LS England. |
2012-01-03 |
View Report |
Accounts. Accounts type dormant. |
2011-12-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-09-30 |
View Report |
Officers. Officer name: Mr Tauseef Ahmed Rashid. |
2011-04-26 |
View Report |
Capital. Capital allotment shares. |
2011-04-26 |
View Report |
Incorporation. Incorporation company. |
2010-09-14 |
View Report |