CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2019/12/21 - the day secretary's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/03. New Address: C/O Gillbeck Associates Ltd 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD. Previous address: C/O C/O Gillbeck Associates 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/31 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
2013/04/16 - the day director's appointment was terminated
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/31 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/10 from C/O C/O Gillbeck Associates 3Rd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/20 from Gillbeck Keswick Lane Bardsey Leeds West Yorkshire LS17 9AG United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/30 from Unit 7 Bilton Road Bletchley Milton Keynes MK1 1HW England
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/31 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2011/01/31 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 18th, October 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, April 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/02/18.
filed on: 18th, February 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/01/31 with full list of members
filed on: 14th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/02/13 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 13th, December 2009
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/11/24 from Unit 9 Byron Lodge Farm Cranfield Road Wavendon Milton Keynes MK17 8AX
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/26 with shareholders record
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/10/2008 from 11 langport crescent oakhill milton keynes MK5 6LZ
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 17th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/02/14 with shareholders record
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/02/14 with shareholders record
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 13th, February 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2007
| incorporation
|
Free Download
(10 pages)
|