AA |
Accounts for a micro company for the period ending on 2019/12/30
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/03/01
filed on: 30th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/21
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/30
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/24
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/30
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/24
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on 2018/08/17 to 31 Loftus Hill Sedbergh Cumbria LA10 5RX
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/24
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/03
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/30
filed on: 28th, September 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2017/08/30 director's details were changed
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/30
filed on: 28th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Acacia Lodge Apperly Lane Bradford BD10 8PQ on 2016/09/28 to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/06/30
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/24
filed on: 15th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/06/28 director's details were changed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Bow Beck Bowling Back Lane Bradford West Yorkshire BD4 8SL on 2015/04/28 to Acacia Lodge Apperly Lane Bradford BD10 8PQ
filed on: 28th, April 2015
|
address |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/24
filed on: 6th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/06
|
capital |
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, October 2014
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 073872960002
filed on: 6th, June 2014
|
mortgage |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/24
filed on: 24th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 3rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 20th, May 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/06/30
filed on: 7th, May 2013
|
accounts |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 17th, October 2012
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/24
filed on: 27th, September 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/09/14
filed on: 14th, September 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, August 2012
|
resolution |
Free Download
(23 pages)
|
AA |
Small company accounts made up to 2011/09/30
filed on: 26th, June 2012
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, February 2012
|
resolution |
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/24
filed on: 28th, November 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2011
|
mortgage |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/01/18
filed on: 17th, February 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2011/01/18
filed on: 17th, February 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/10/22.
filed on: 22nd, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/22 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 22nd, October 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/10/22
filed on: 22nd, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/22.
filed on: 22nd, October 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2010
|
incorporation |
Free Download
(19 pages)
|