CS01 |
Confirmation statement with updates Friday 16th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th August 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to Walkers Chartered Accountants Ltd Royd Ings Avenue Keighley BD21 4BZ on Wednesday 7th February 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 28th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 11-13 Old Main Street Bingley West Yorkshire BD16 2RH to 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on Friday 19th February 2016
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 14th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from 20-24 Park Street Selby North Yorkshire YO8 4PW England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 14th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 14th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st July 2012. Originally it was Saturday 30th June 2012
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2011
| incorporation
|
Free Download
(20 pages)
|