TM02 |
24th January 2024 - the day secretary's appointment was terminated
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 7th May 2021. New Address: Moorlands Otley Road High Eldwick Bingley BD16 3BD. Previous address: 21a Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY England
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 30th April 2019. New Address: 21a Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY. Previous address: Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st February 2015 secretary's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th January 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Royston Fold Farm, Saltaire Road Eldwick Bingley West Yorkshire BD16 3EY on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th January 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th March 2014: 100.00 GBP
capital
|
|
TM01 |
13th January 2014 - the day director's appointment was terminated
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th January 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th September 2012 to 31st March 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th January 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th January 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th January 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 30th April 2009 with shareholders record
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2006
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 1st, December 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 4th February 2008 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 4th February 2008 with shareholders record
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 5th February 2007 with shareholders record
filed on: 5th, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 5th February 2007 with shareholders record
filed on: 5th, February 2007
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2006
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on 30th September 2005
filed on: 22nd, November 2005
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 30th September 2005
filed on: 22nd, November 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 28th October 2005 with shareholders record
filed on: 28th, October 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 28th October 2005 with shareholders record
filed on: 28th, October 2005
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2004
| incorporation
|
Free Download
(14 pages)
|