(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, December 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY on Fri, 13th Aug 2021 to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074753730012, created on Thu, 11th Mar 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(38 pages)
|
(CH01) On Wed, 3rd Feb 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074753730011, created on Fri, 13th Nov 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 074753730008, created on Fri, 4th Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 074753730007, created on Fri, 4th Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 074753730010, created on Fri, 4th Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 074753730009, created on Fri, 4th Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(45 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074753730006, created on Mon, 6th Aug 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(43 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 074753730005, created on Tue, 27th Feb 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 074753730004, created on Tue, 27th Feb 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(50 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 14th Dec 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074753730002, created on Fri, 24th Feb 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 074753730003, created on Fri, 24th Feb 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074753730001, created on Tue, 22nd Mar 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(43 pages)
|
(AP01) On Thu, 21st Jan 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Jan 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 1st Dec 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AP03) On Thu, 17th Apr 2014, company appointed a new person to the position of a secretary
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 14th Mar 2014. Old Address: Suite 19 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Mar 2014: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 7th Oct 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Feb 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Thu, 31st Jan 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Dec 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(46 pages)
|