(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th July 2023.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd July 2020
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 4th, October 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 2nd July 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8 Beta Works Halifax Road Keighley BD21 5ET. Change occurred on Tuesday 7th July 2020. Company's previous address: 98 Devonshire Street Keighley BD21 2QF England.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st June 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 10th, January 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd July 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd July 2015
filed on: 1st, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(60 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, December 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed m s k taxi LIMITEDcertificate issued on 16/09/15
filed on: 16th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|