(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-02-28 to 2020-08-31
filed on: 12th, August 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020-07-17 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-15 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2017-01-25
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015-12-02 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-11-02 secretary's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-02
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to 2014-11-02
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-02
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-21: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 2013-07-03
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-02
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-02
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 the Quarry Alwoodley Leeds West Yorkshire LS17 7QE on 2012-02-24
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2010-10-30 (was 2011-02-28).
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-02
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-10-30
filed on: 30th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-02
filed on: 29th, January 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-30
filed on: 1st, September 2009
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-23 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-10-30
filed on: 1st, September 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: the grange cottage leeds road bramhope leeds west yorkshire LS16 9JB
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: the grange cottage leeds road bramhope leeds west yorkshire LS16 9JB
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-11-03. Value of each share 1 £, total number of shares: 100.
filed on: 30th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-11-03. Value of each share 1 £, total number of shares: 100.
filed on: 30th, November 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/07 to 30/10/07
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 30/10/07
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/06 from: 43 coniscliffe road darlington county durham DL3 7EH
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/06 from: 43 coniscliffe road darlington county durham DL3 7EH
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-11-23 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-11-23 New secretary appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-11-23 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-11-23 New secretary appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-11-03 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-03 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-03 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-03 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(9 pages)
|