AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 11, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Main Street Cross Hills Keighley BD20 8TA England to 28 Leeds Road Ilkley West Yorkshire LS29 8DS on July 26, 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Moorhead Lane Shipley West Yorkshire BD18 4JH England to 7 Main Street Cross Hills Keighley BD20 8TA on March 24, 2023
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 12, 2020
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 11, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 12, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 12, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 6, 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 10, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 10, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 Moorhead Lane Saltair Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley West Yorkshire BD18 4JH on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On June 18, 2014 - new secretary appointed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
capital
|
|