AA |
Dormant company accounts made up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 3, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 3, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 3, 2016
filed on: 3rd, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address C/O Mca 1 Edmund Street Bradford BD5 0BH. Change occurred on October 1, 2016. Company's previous address: Unit 2 Hanover Street Keighley West Yorkshire BD21 3QJ.
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 3, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 20, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 17th, February 2013
| accounts
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, November 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 18, 2012. Old Address: C/O Ezi Floor Limited Unit 1a & B Airedale Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4BY United Kingdom
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 3, 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 24th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2010
filed on: 24th, October 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 18, 2010. Old Address: Lower Lodge Woodville Road Keighley West Yorkshire BD20 6JA
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to August 4, 2009 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 16th, March 2009
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 11th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/09/07 from: alexandra mills, east parade keighley west yorkshire BD21 5JA
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/07 from: alexandra mills, east parade keighley west yorkshire BD21 5JA
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(13 pages)
|