GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Oct 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Nov 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jul 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Nov 2013: 4.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jul 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 29th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jul 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Jul 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to Tue, 18th Aug 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 9th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 04/09/2008 from 21 duckworth lane bradford west yorkshire BD9 5ER
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 1st Aug 2008 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2008
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to Sat, 21st Jul 2007 with complete member list
filed on: 21st, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 18th, July 2007
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 2nd, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 28th Jul 2006 New secretary appointed
filed on: 28th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 18th Jul 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 4th Jul 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 4th Jul 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(9 pages)
|