CS01 |
Confirmation statement with no updates Sun, 14th May 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1B Aireside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on Mon, 28th Feb 2022 to The Lime House Whenby York YO61 4SD
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Tue, 12th Aug 2014 secretary's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 20th May 2014. Old Address: Wood Top Farm West Lane Sutton-in-Craven Keighley North Yorkshire BD20 7BA United Kingdom
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 3rd Oct 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, October 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Oct 2012
filed on: 1st, October 2012
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(22 pages)
|