AD01 |
Change of registered address from Office 7 Bradford Road Birstall Batley WF17 9PH England on 2023/09/20 to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/18
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 8 Tradeforce Building Cornwall Place Bradford BD8 7JT England on 2021/03/30 to Office 7 Bradford Road Birstall Batley WF17 9PH
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/18
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/18
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Office G05, Tradeforce Building Cornwall Place Bradford BD8 7JT England on 2019/06/04 to Office 8 Tradeforce Building Cornwall Place Bradford BD8 7JT
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 34a Cookson Street Blackpool FY1 3ED England on 2019/04/18 to Office G05, Tradeforce Building Cornwall Place Bradford BD8 7JT
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 83 Darley Road Liversedge WF15 6QB England on 2019/01/11 to 34a Cookson Street Blackpool FY1 3ED
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 175 Ealand Road Batley WF17 8JL England on 2018/07/11 to 83 Darley Road Liversedge WF15 6QB
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England on 2017/05/05 to 175 Ealand Road Batley WF17 8JL
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 2017/02/02 to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/18
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/18
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/18
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2014/01/31
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2013
| incorporation
|
Free Download
(7 pages)
|