GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Jul 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Jul 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 26th Aug 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Aug 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jul 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ United Kingdom on Thu, 30th Aug 2018 to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG on Wed, 6th Dec 2017 to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 19th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jul 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 26th Feb 2014. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|