(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2019 (was January 31, 2020).
filed on: 12th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 68 Oldham Road Denshaw Oldham OL3 5SP. Change occurred on August 6, 2017. Company's previous address: Taylor's Yard Back Clarence Road Horsforth Leeds LS18 4JZ.
filed on: 6th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 5, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 4th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 4, 2012
filed on: 4th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 25, 2011. Old Address: 5 Hopewell Terrace Horsforth Leeds West Yorkshire LS18 4NE England
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 11, 2009. Old Address: Flat 3 Hopewell Terrace Horsforth Leeds LS18 4NE United Kingdom
filed on: 11th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 27/08/2008 from, flat 3 callender court, callender street, ramsbottom, bury, lancs BL09DX
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On August 27, 2008 Appointment terminated director
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 26, 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 26, 2007 New director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2007 New secretary appointed;new director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 28, 2007 New secretary appointed;new director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|