GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-11-30 (was 2022-05-31).
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-13
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-13
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-11-13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-13
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-13
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-14: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, November 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-27
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rjm Accountants 24 Rayner Drive Brighouse West Yorkshire HD6 2DG. Change occurred on 2014-11-27. Company's previous address: C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-15
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-25: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-13
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-13
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-13
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-18
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-03-18
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-09
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-13
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(16 pages)
|