GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 29, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 6, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 30, 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 111 Eastbank Street Southport PR8 1DQ England to 31 Lowfell Close Keighley West Yorkshire BD22 6ER on October 14, 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 6, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Flat 1 111 Eastbank Street Southport PR8 1DQ on January 16, 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 16, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2015: 1.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2013 to April 30, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 16, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 19, 2012. Old Address: Whinburn Hall Hollins Lane Utley Near Keighley BD20 6LU England
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 10, 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On August 11, 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 16, 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2008
| incorporation
|
Free Download
(13 pages)
|