(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th October 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW United Kingdom at an unknown date to Unit a Millshaw Business Park Global Avenue Millshaw Leeds LS11 8PR
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Unit a Millshaw Business Park Global Avenue Millshaw Leeds LS11 8PR England at an unknown date to Unit a Millshaw Business Park Global Avenue Millshaw Leeds LS11 8PR
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Location of company register(s) has been changed to Unit a Millshaw Business Park Global Avenue Millshaw Leeds LS11 8PR at an unknown date
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 14th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, May 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 15th December 2017 to Unit a Millshaw Business Park Global Avenue Millshaw Leeds LS11 8PR
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW at an unknown date
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW at an unknown date
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW at an unknown date
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW at an unknown date
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 4th August 2015 to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2015 from 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th November 2014: 100.00 GBP
capital
|
|
(CH01) On 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th July 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|