GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Hazeldene Queensbury Bradford West Yorkshire BD13 2BB to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on Friday 22nd August 2014
filed on: 22nd, August 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th July 2014.
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from Unit C Park House Industrial Estate Park House Road Low Moor Bradford West Yorkshire BD120QB
filed on: 24th, June 2014
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 23rd March 2013
filed on: 20th, September 2013
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 20th, September 2013
|
annual return |
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, September 2013
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, October 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 27th, July 2011
|
annual return |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 11th November 2010.
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 20th, July 2010
|
annual return |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2010
|
gazette |
|
CH01 |
On Tuesday 23rd March 2010 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd March 2010 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, January 2010
|
accounts |
|
363a |
Annual return made up to Friday 8th May 2009
filed on: 8th, May 2009
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 3rd, February 2009
|
accounts |
|
363a |
Annual return made up to Friday 12th December 2008
filed on: 12th, December 2008
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 9th, April 2008
|
accounts |
|
288c |
Secretary's particulars changed
filed on: 13th, November 2007
|
officers |
|
288c |
Director's particulars changed
filed on: 13th, November 2007
|
officers |
|
288c |
Director's particulars changed
filed on: 13th, November 2007
|
officers |
|
287 |
Registered office changed on 13/11/07 from: unit 1 royds enterprise park, future fields, buttershaw, bradford, west yorkshire BD6 3EW
filed on: 13th, November 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 19th April 2007
filed on: 19th, April 2007
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 27th, March 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 10th January 2007
filed on: 10th, January 2007
|
annual return |
|
363(288) |
Annual return made up to Wednesday 10th January 2007 (Director's particulars changed)
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2005
filed on: 17th, August 2005
|
accounts |
|
363s |
Annual return made up to Wednesday 6th July 2005
filed on: 6th, July 2005
|
annual return |
|
288a |
On Thursday 8th April 2004 New director appointed
filed on: 8th, April 2004
|
officers |
|
288a |
On Wednesday 31st March 2004 New secretary appointed
filed on: 31st, March 2004
|
officers |
|
288b |
On Tuesday 30th March 2004 Director resigned
filed on: 30th, March 2004
|
officers |
|
287 |
Registered office changed on 30/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 30th, March 2004
|
address |
|
288b |
On Tuesday 30th March 2004 Secretary resigned
filed on: 30th, March 2004
|
officers |
|
288a |
On Tuesday 30th March 2004 New director appointed
filed on: 30th, March 2004
|
officers |
|
NEWINC |
Company registration
filed on: 23rd, March 2004
|
incorporation |
|