GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 11, 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 29, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 28, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 22, 2009 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to January 9, 2009
filed on: 9th, January 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 05/04/07
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 05/04/07
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 26/04/06 from: 8A beechwood centre church street - woodlesford leeds west yorkshire LS26 8RE
filed on: 26th, April 2006
| address
|
Free Download
(1 page)
|
288a |
On April 26, 2006 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 26, 2006 New secretary appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/04/06 from: 8A beechwood centre church street - woodlesford leeds west yorkshire LS26 8RE
filed on: 26th, April 2006
| address
|
Free Download
(1 page)
|
288a |
On April 26, 2006 New secretary appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 26, 2006 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 4, 2006 Director resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 4, 2006 Director resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 4, 2006 Secretary resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 4, 2006 Secretary resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
| incorporation
|
Free Download
(9 pages)
|