GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-11-19 director's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-30 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hussains Hall 38 Devonshire Street Keighley West Yorkshire BD21 2AU to 25 Bridge Street Keighley West Yorkshire BD21 1AA on 2014-07-16
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-30 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-07-01
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-01
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-25
filed on: 25th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-29 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-07-09 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-15
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-15
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 South Street Keighley BD21 1AD United Kingdom on 2013-07-15
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-15
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-15
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2013
|
incorporation |
Free Download
(27 pages)
|