(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 11th September 2018 to Unit 1D Barnard Road Mac Business Park Bradford West Yorkshire BD4 7ED
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 20th December 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st December 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed yorkshire windows & home improvements company LTD.certificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 23rd March 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Springwood Avenue Bradford BD5 8BY on 2nd June 2015 to 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2014
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(24 pages)
|