(AA01) Previous accounting period shortened to 26th April 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th August 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 28th April 2022 to 27th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th April 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 27th March 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2021
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2021
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th March 2021: 100.00 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 Weatherhead Place Silsden Keighley BD20 0JE England on 6th October 2020 to Unit 2 Marrtree Business Park Ryefield Way Silsden Keighley BD20 0EF
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Aire View Silsden BD20 0AN United Kingdom on 15th July 2019 to 1 Weatherhead Place Silsden Keighley BD20 0JE
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 7th June 2018 to 26 Aire View Silsden BD20 0AN
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 29th April 2018 to 30th April 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2017 to 30th April 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th June 2016: 1.00 GBP
capital
|
|
(CH01) On 10th June 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(26 pages)
|