(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 17th October 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Wednesday 21st September 2022) of a secretary
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 21st September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 21st September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st September 2022.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Fagley Crescent Bradford BD2 3LH. Change occurred on Tuesday 20th September 2022. Company's previous address: 41 Moyle House Little Brights Road Belvedere DA17 6BF England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 17th October 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 16th July 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Moyle House Little Brights Road Belvedere DA17 6BF. Change occurred on Friday 11th June 2021. Company's previous address: 11 Fagley Crescent Bradford West Yorkshire BD2 3LH.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 24th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 7th December 2012 from Building 5325 North Wales Business Park Abergele Conwy Clwyd LL22 8LJ Wales
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th October 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2012 to Saturday 31st March 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th October 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 12th April 2011 from Unit 31 Tir Llwyd Industrial Estate Kinmel Bay Rhyl Clwyd LL18 5JA United Kingdom
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th October 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th October 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/11/2008 from convention house st. Mary's street leeds west yorkshire LS9 7DP united kingdom
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2008
| incorporation
|
Free Download
(12 pages)
|