GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th October 2021 to Friday 29th October 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 6th July 2022 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th July 2022
filed on: 6th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Friday 30th October 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th October 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 30th October 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on Wednesday 4th November 2015
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 30th October 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
|
capital |
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, July 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th October 2013 with full list of members
filed on: 27th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 27th November 2013
|
capital |
|
AD01 |
Change of registered office on Tuesday 15th October 2013 from Currer House 34-36 Otley Street Skipton BD23 1EW United Kingdom
filed on: 15th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 30th October 2012 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 25th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 30th October 2011 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 21st, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 30th October 2010 with full list of members
filed on: 15th, November 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2009
|
incorporation |
Free Download
(22 pages)
|