GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Feb 2021
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Tue, 2nd Feb 2021 - the day secretary's appointment was terminated
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sun, 2nd Feb 2020 new director was appointed.
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 3rd Feb 2021. New Address: 12 Winston Avenue Cross Hills Keighley BD20 7DL. Previous address: Unit 7 Lawkholme Lane Ind Est East Avenue Keighley BD21 3JX England
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 2nd Feb 2021 - the day director's appointment was terminated
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 2nd Feb 2020 - the day director's appointment was terminated
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 30th Sep 2016. New Address: Unit 7 Lawkholme Lane Ind Est East Avenue Keighley BD21 3JX. Previous address: Unit 7 East Avenue Keighley West Yorkshire BD21 3JX England
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: Unit 7 East Avenue Keighley West Yorkshire BD21 3JX. Previous address: 1 Ridge House Spearhead Way Lawkholme Lane Keighley West Yorkshire BD21 3LA
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 27th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 20.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 6th Feb 2013 new director was appointed.
filed on: 6th, February 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Feb 2013. Old Address: Unit 4 Forward Mills Goulbourne Street Keighley West Yorkshire BD21 1PG United Kingdom
filed on: 6th, February 2013
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 6th Feb 2013
filed on: 6th, February 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 8th Nov 2012 - the day director's appointment was terminated
filed on: 8th, November 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2012
|
incorporation |
Free Download
(37 pages)
|