(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Hall Gardens Kildwick Keighley BD20 9AF England to Greenfield Stables Main Road Eastburn Keighley BD20 7SN on August 19, 2021
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 25, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 25, 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 24, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 24, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 24, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 6, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5a Craven Mews Skipton BD23 2AQ England to 5 Hall Gardens Kildwick Keighley BD20 9AF on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 23, 2017
filed on: 23rd, August 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, August 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA United Kingdom to 5a Craven Mews Skipton BD23 2AQ on April 6, 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 25, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(45 pages)
|