(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th August 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th August 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th August 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th August 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 22nd October 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th November 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th November 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 288 Oxford Road Gomersal Cleckheaton BD19 4PY. Change occurred on Tuesday 7th November 2017. Company's previous address: 288 Oxford Road Gomersal Cleckheaton BD19 4PY United Kingdom.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 288 Oxford Road Gomersal Cleckheaton BD19 4PY. Change occurred on Tuesday 7th November 2017. Company's previous address: 7 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 28th August 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
(NEWINC) Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|