GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 7th Aug 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jul 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 7th Jul 2017 secretary's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 7th Jul 2017. New Address: C/O 23 Springs Lane Ilkley LS29 8TE. Previous address: 3 Tivoli Place Ilkley West Yorkshire LS29 8SU
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Jan 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jan 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 5th Feb 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jan 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 21st Jul 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Jan 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 10th Feb 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 8th Feb 2008 with shareholders record
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 8th Feb 2008 with shareholders record
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 8th Feb 2007 with shareholders record
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 8th Feb 2007 with shareholders record
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/09/06 from: 162 redesdale gardens leeds west yorkshire LS16 6AX
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/09/06 from: 162 redesdale gardens leeds west yorkshire LS16 6AX
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, September 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 17th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 17th, March 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2006
| incorporation
|
Free Download
(18 pages)
|