AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 36 Devonshire Street Keighley West Yorkshire BD21 2AU. Change occurred on May 11, 2016. Company's previous address: 36 Devonshire Street Keighley West Yorkshire BD21 2BH.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on April 3, 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on July 5, 2012. Old Address: 21 Devonshire Street Keighley West Yorkshire BD21 2BH
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(17 pages)
|