GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2021-03-31 to 2021-09-30
filed on: 10th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-18
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020-03-14 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-03-14
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-14 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-18
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-18
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-18
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-18
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-04-25 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-18 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-25 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-04-25 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-18 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-18 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-10-10
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Savannah House 17 Victoria Road Keighley West Yorkshire BD21 1ER to The Ash High Street Steeton Keighley West Yorkshire BD20 6NT on 2014-08-15
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-18 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-01: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 32 North Street Keighley BD21 3SE United Kingdom on 2013-08-07
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed double elephant (uk) print management LTDcertificate issued on 17/04/13
filed on: 17th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-04-17
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(22 pages)
|