(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/25
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/25
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/01/20
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AP02) New person appointed on 2019/04/08 to the position of a member
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/31
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Broadway House 74 Broadway Street Oldham OL8 1LR on 2018/03/15 to Knightsbridge Accountancy, Knightsbridge House Rooley Lane Bradford BD4 7SQ
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/31
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/31
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 16th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/04/01
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/01.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/31
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/16
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|