GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to Unit 10 Old Hollings Hill Guiseley Leeds LS20 8EW on Wednesday 20th December 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB to 1 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 21st February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 21st February 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st March 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 26th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 26th February 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 26th February 2009
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 3rd March 2008
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/03/2008 from 12 rush croft cote farm thackley bradford west yorkshire BD10 8WN
filed on: 1st, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 15th March 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 15th March 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 26th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 26th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 10th March 2007 Secretary resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 10th March 2007 Secretary resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 10th March 2007 Director resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 10th March 2007 Director resigned
filed on: 10th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(12 pages)
|