(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/07/30
filed on: 11th, July 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/01
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/08/08.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/08/09
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/07.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/08/06 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/07/30
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079342100002, created on 2022/02/17
filed on: 1st, March 2022
| mortgage
|
Free Download
(11 pages)
|
(MR04) Charge 079342100001 satisfaction in full.
filed on: 23rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/01
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/29
filed on: 14th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/07/30. Originally it was 2021/02/28
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079342100001, created on 2020/12/22
filed on: 22nd, December 2020
| mortgage
|
Free Download
(54 pages)
|
(AD01) Address change date: 2020/09/02. New Address: 18 Church Street Church Street Ilkley LS29 9DS. Previous address: 78 Station Road Burley in Wharfedale Ilkley LS29 7NG England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/01
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 4th, March 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/01
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/17
filed on: 17th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/10/16. New Address: 78 Station Road Burley in Wharfedale Ilkley LS29 7NG. Previous address: Enterprise House Apex View Leeds LS11 9BH England
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/01
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/28. New Address: Enterprise House Apex View Leeds LS11 9BH. Previous address: The Tannery 91 Kirkstall Road Leeds LS3 1HS
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/29
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/02 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/02 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/02 with full list of members
filed on: 1st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/02 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(7 pages)
|