(CS01) Confirmation statement with no updates 2022/04/20
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/20
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/08/18 director's details were changed
filed on: 19th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/30
filed on: 19th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2023/08/18 secretary's details were changed
filed on: 19th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/20
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, September 2021
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/04/20
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/04/20
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 249 Manningham Lane Bradford West Yorkshire BD8 7ER England on 2019/01/27 to 20 Mead Court Knaphill Woking GU21 2JP
filed on: 27th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/20
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/20
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/20
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England on 2016/05/18 to 249 Manningham Lane Bradford West Yorkshire BD8 7ER
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|