(AA) Accounts for a small company made up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 21, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates February 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH19) Capital declared on March 10, 2021: 1.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(19 pages)
|
(CAP-SS) Solvency Statement dated 10/02/21
filed on: 22nd, February 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 22nd, February 2021
| capital
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 7, 2019
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 7, 2019 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 18, 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: July 18, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to April 1, 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(34 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 29, 2016: 23211.99 GBP
capital
|
|
(AD01) Registered office address changed from Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4BY England to Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF on February 29, 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(31 pages)
|
(AD01) Registered office address changed from Holme Mills Fell Lane Keighley West Yorkshire BD22 6BN to Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4BY on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 27, 2015: 23211.99 GBP
filed on: 21st, May 2015
| capital
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 21st, May 2015
| capital
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 21st, May 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on March 25, 2015
filed on: 26th, March 2015
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 25/03/15
filed on: 26th, March 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on March 26, 2015: 19211.99 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 26th, March 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital, Resolution
filed on: 26th, March 2015
| resolution
|
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2015: 1921199.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2014: 1921199.00 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089069850001
filed on: 4th, June 2014
| mortgage
|
Free Download
(27 pages)
|
(AP01) On March 21, 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(19 pages)
|