(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st December 2019 to 30th June 2020
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd March 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2nd March 2018 secretary's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th February 2018. New Address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Previous address: C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd May 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd May 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 3rd May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th June 2016. New Address: C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB. Previous address: 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 20th December 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th December 2011: 100.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(28 pages)
|