DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-23
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-23
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-23
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England to 422 Selsdon Road South Croydon CR2 0DF on 2021-02-16
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-02-16
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-24
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on 2019-01-10
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-24
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-07-31
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-24
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Gostling Limited Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 2017-03-29
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-24
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-24 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Gostling Limited 36 Northumberland Street Morecambe Lancashire LA4 4AY United Kingdom to C/O Gostling Limited Unit 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE on 2015-09-14
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091461660001, created on 2015-03-10
filed on: 19th, March 2015
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 2014-07-24 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-24: 1.00 GBP
capital
|
|