(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 19th, February 2025
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 4th Nov 2023 - the day director's appointment was terminated
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 3rd Mar 2024. New Address: Reedshaw Farm, Reedshaw Farm Cowling North Yorkshire BD22 0NA. Previous address: 17 Aschan Hall Lady Park Avenue Bingley West Yorkshire BD16 4UB
filed on: 3rd, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Jun 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Jun 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 25th Jun 2015 secretary's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 11th Jun 2015: 500.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 12th Mar 2013 with full list of members
filed on: 28th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 12th Mar 2012 with full list of members
filed on: 4th, August 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 12th Mar 2011 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th Mar 2011 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 12th Mar 2011 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tue, 8th Feb 2011 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th Feb 2011 secretary's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 30th Mar 2011. Old Address: , 42 Alma Road, Eton Wick, Windsor, Berkshire, SL4 6LA
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 11th Dec 2010 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Sat, 11th Dec 2010 secretary's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, March 2011
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Mar 2010 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Wed, 23rd Mar 2011. Old Address: , 53 Springfield Road, Windsor, Berkshire, SL4 3PP
filed on: 23rd, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/2009 from, studio 14, 14 little lever street, manchester, M1 1HR
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to Tue, 1st Apr 2008 with shareholders record
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|