CH01 |
On November 10, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Old Coachwork Unit B Dalton Lane Keighley BD21 4HT. Change occurred on November 17, 2023. Company's previous address: Unit 14 River Technology Park Brewery Street Keighley BD21 4JQ.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 10, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 11, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 12, 2022
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 12, 2022
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on November 10, 2022
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2022
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 28, 2015: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 12, 2014: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2009
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(25 pages)
|