GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, July 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/04/19
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/04/19
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/04/19
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/08/07 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/03/07 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/02 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/28. New Address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Previous address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/19
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/04/19 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/05/12. New Address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB. Previous address: 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/04/19 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/04/19 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/19 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/04/19 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/04/19 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/21.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/04/19 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2010
| incorporation
|
Free Download
(28 pages)
|