DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2023
filed on: 17th, July 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2016
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th October 2017. New Address: Southgate House 72 Thornton Road Bradford West Yorkshire BD1 2DG. Previous address: Office 1, Lower Ground Floor 117a Harley Street London W1G 6AS England
filed on: 9th, October 2017
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2017. New Address: Office 1, Lower Ground Floor 117a Harley Street London W1G 6AS. Previous address: 72 Thornton Road Bradford West Yorkshire BD1 2DG
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th September 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Robert Bland Ltd 72 Thornton Road Bradford West Yorkshire BD1 2DG England on 5th May 2011
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
25th March 2011 - the day secretary's appointment was terminated
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
25th March 2011 - the day director's appointment was terminated
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
25th March 2011 - the day director's appointment was terminated
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2011
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH on 17th September 2010
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2010 - the day director's appointment was terminated
filed on: 17th, April 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 18th September 2009 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/09/2009 from 36 clerk green street batley west yorkshire WF17 7SE
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 25th September 2008 with shareholders record
filed on: 25th, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 21st July 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(10 pages)
|