(AD01) Change of registered address from Suite 4 10/12 the Grove Ilkley LS29 9EG England on Tue, 28th Nov 2023 to 6 Festival Building Ashley Lane Saltaire BD17 7DQ
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nat West Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS United Kingdom on Mon, 18th Sep 2023 to Suite 4 10/12 the Grove Ilkley LS29 9EG
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Mar 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(TM01) Director's appointment terminated on Fri, 13th Mar 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Mar 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1.00 GBP
capital
|
|