GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 5, 2016
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 5, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit M Savile Bridge Mills Dewsbury West Yorkshire WF12 9AF. Change occurred on August 15, 2019. Company's previous address: Unit 2B Savile Bridge Mills Dewsbury West Yorkshire WF12 9AF England.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2015: 10100.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2B Savile Bridge Mills Dewsbury West Yorkshire WF12 9AF. Change occurred on April 7, 2016. Company's previous address: Savile Bridge Mills Dewsbury West Yorkshire WF12 9AF.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 1st, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2013: 100.00 GBP
capital
|
|
CH01 |
On August 22, 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to September 30, 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(20 pages)
|