GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Coopers House Intake Lane Ossett WF5 0RG. Change occurred on 2021-10-14. Company's previous address: The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP England.
filed on: 14th, October 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-13
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-01
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-10-01
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-10-11 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-10-11 secretary's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Boathouse Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP. Change occurred on 2016-02-03. Company's previous address: The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP United Kingdom.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Boathouse Victoria Works, Wharfe Street Brighouse West Yorkshire HD6 1PP. Change occurred on 2015-12-15. Company's previous address: The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Boat House Victoria Works Wharf Street Brighouse West Yorkshire HD6 1PP. Change occurred on 2015-09-18. Company's previous address: Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS.
filed on: 18th, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-18: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-07
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 8th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-07
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 7th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-07
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-26 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 24th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-03-23 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 1st, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2008-04-01 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 5th, July 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 5th, July 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2007-04-17 - Annual return with full member list
filed on: 17th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-04-17 - Annual return with full member list
filed on: 17th, April 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-04-08. Value of each share 1 £, total number of shares: 100.
filed on: 9th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-04-08. Value of each share 1 £, total number of shares: 100.
filed on: 9th, June 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006-03-31 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-03-31 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-03-31 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-03-31 New secretary appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-03-31 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-03-31 New secretary appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-03-31 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-03-31 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(16 pages)
|