GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 8, 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 26, 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 26, 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 22nd, July 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On August 7, 2019 new director was appointed.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 16th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 30, 2017
filed on: 2nd, May 2017
|
officers |
Free Download
|
AD01 |
Registered office address changed from Carleton New Road Skipton North Yorkshire BD23 2DE to Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ on February 6, 2017
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On January 25, 2016 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 25, 2016 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 9th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 25, 2014: 30000.00 GBP
filed on: 21st, March 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, March 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, March 2014
|
resolution |
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 1, 2013 with full list of members
filed on: 13th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 29th, July 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2012 to February 28, 2013
filed on: 19th, July 2013
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 070920290001
filed on: 25th, April 2013
|
mortgage |
Free Download
(26 pages)
|
AD01 |
Company moved to new address on February 12, 2013. Old Address: Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA United Kingdom
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2011 with full list of members
filed on: 7th, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 18, 2011 director's details were changed
filed on: 18th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 18, 2011 director's details were changed
filed on: 18th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 25th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2010 with full list of members
filed on: 14th, January 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 14, 2010. Old Address: 49 Albert Road Colne Lancashire BB8 0BP England
filed on: 14th, December 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2009
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|