(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Apr 2018. New Address: Plumpton Cottage Mitchell Lane Bradford West Yorkshire BD10 0TA. Previous address: C/O Martin Hosie 77 Gras Lawn Exeter Devon EX2 4SZ England
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th May 2016. New Address: C/O Martin Hosie 77 Gras Lawn Exeter Devon EX2 4SZ. Previous address: Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 15th Apr 2014. Old Address: Teazle House Sunnybank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 19th Apr 2011. Old Address: 2 Oakwell Terrace Farsley Pudsey West Yorkshire LS28 5HY United Kingdom
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Apr 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 12th Apr 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Apr 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 12th Apr 2010. Old Address: Annapurna House, Victoria Street Featherstone Pontefract West Yorkshire WF7 5EZ
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 16th Apr 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 14th Apr 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 1st May 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 11th Apr 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 1st May 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 1st May 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 1st May 2007 Secretary resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st May 2007 Director resigned
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 11th Apr 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, May 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(12 pages)
|