(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063661660002, created on Tuesday 8th March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th September 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CH03) On Tuesday 29th January 2019 secretary's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th September 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 10th September 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
(AD01) Registered office address changed from 18 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QB to 72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN on Friday 4th September 2015
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 10th September 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 17th, January 2014
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th September 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 10th September 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 28th October 2011 from 59 Dewsbury Road Cleckheaton West Yorkshire BD19 5BT
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th September 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 10th September 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 23rd July 2010 from 18 Ellar Gardens, Menston Ilkley West Yorkshire LS29 6QB
filed on: 23rd, July 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 10th September 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 31/01/2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 11th, June 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(10 pages)
|
(225) Accounting reference date extended from 30/09/2008 to 31/10/2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 26th September 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 26th September 2007 Director resigned
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2007
| incorporation
|
Free Download
(16 pages)
|