(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 9, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 9, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 10, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 10, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Manor Close Topcliffe Thirsk YO7 3RH England to 7 Birch Close Scotton Catterick Garrison DL9 3RG on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 32 Carrbottom Road Greengates Bradford West Yorkshire BD10 0BB to 15 Manor Close Topcliffe Thirsk YO7 3RH on August 10, 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 21, 2019
filed on: 21st, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control October 24, 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(5 pages)
|
(CH01) On October 24, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apt 524 Velvet Mill Lilycroft Road Bradford BD9 5BN United Kingdom to 32 Carrbottom Road Greengates Bradford West Yorkshire BD10 0BB on March 27, 2018
filed on: 27th, March 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 9, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Victoria Crescent Horsforth Leeds LS18 4PT England to Apt 524 Velvet Mill Lilycroft Road Bradford BD9 5BN on August 9, 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14 Jacobs Court 70 Sandford Road Kirkstall Road Leeds LS5 3RR to 1 Victoria Crescent Horsforth Leeds LS18 4PT on February 3, 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to June 30, 2015
filed on: 31st, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 9, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|