CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080620970001, created on September 11, 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On April 27, 2023 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 20, 2020
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 18, 2020) of a secretary
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Moorhead Lane Shipley BD18 4JH. Change occurred on March 9, 2017. Company's previous address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2015: 1000.00 GBP
capital
|
|
SH19 |
Capital declared on November 30, 2015: 1000.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 17/11/15
filed on: 30th, November 2015
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, November 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, November 2015
| resolution
|
Free Download
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 17, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 17, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2015: 1100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 8, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 8, 2015) of a secretary
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to December 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 28, 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on May 24, 2013
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: February 18, 2013) of a member
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 18, 2013: 1100.00 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 18, 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 10, 2012) of a secretary
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(21 pages)
|