GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 12th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 22nd, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Clydesdale Ashfield Avenue Shipley West Yorkshire BD18 3AL on Mon, 11th Sep 2017 to 29 Brearton Street Bradford West Yorks BD1 3ED
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Jul 2017
filed on: 26th, July 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25-29 Brearton Street Bradford BD1 3ED on Thu, 7th Jan 2016 to Clydesdale Ashfield Avenue Shipley West Yorkshire BD18 3AL
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Oct 2014
filed on: 21st, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Oct 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Nov 2013: 1.00 GBP
|
capital |
|
AP01 |
On Tue, 30th Jul 2013 new director was appointed.
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jul 2013
filed on: 30th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 14th, November 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Nov 2011
filed on: 14th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Nov 2011 new director was appointed.
filed on: 11th, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
|
incorporation |
Free Download
(24 pages)
|