(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 2, 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Stephens Accountants Limited 32 Gillygate Southgate Business Centre Pontefract West Yorkshire WF8 1PQ. Change occurred on April 11, 2016. Company's previous address: 22 Gillygate Pontefract West Yorkshire WF8 1PQ.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2014: 100.00 GBP
capital
|
|
(CH01) On June 17, 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 17, 2013 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 2, 2013. Old Address: C/O Obm Consulting Limited Trident Enterprise Centre Bradford BD5 0LN England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(AP01) On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(24 pages)
|