CS01 |
Confirmation statement with no updates April 18, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Northwood Hay Road Builth Wells LD2 3BP. Change occurred on July 23, 2021. Company's previous address: Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF.
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 18, 2016: 90090.00 GBP
capital
|
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF. Change occurred on February 10, 2016. Company's previous address: 125 London Wall London EC2Y 5AL.
filed on: 10th, February 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 10th, December 2015
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address 125 London Wall London EC2Y 5AL. Change occurred on November 2, 2015. Company's previous address: Lyndhurst 20 Vine Court Road Sevenoaks Kent TN13 3UY.
filed on: 2nd, November 2015
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lyndhurst 20 Vine Court Road Sevenoaks Kent TN13 3UY. Change occurred on October 8, 2015. Company's previous address: Featherbed Court Mixbury Brackley Northants NN13 5RN.
filed on: 8th, October 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 11, 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to May 13, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to May 13, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(15 pages)
|
CH01 |
On May 13, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On May 13, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 25, 2012. Old Address: 35 the Grove Ilkley West Yorkshire LS29 9NJ
filed on: 25th, April 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2011
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2011
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2011 to December 31, 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2011: 2291.00 GBP
filed on: 21st, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2010: 1625.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on May 19, 2010. Old Address: 5 Hawksworth Street Ilkley West Yorkshire LS29 9DU
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, January 2010
| resolution
|
Free Download
(13 pages)
|
287 |
Registered office changed on 25/08/2009 from cleveland house 49 springs lane ilkley west yorkshire LS29 8TE
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(21 pages)
|