GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 11th, May 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2019 (was January 31, 2020).
filed on: 12th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 68 Oldham Road Denshaw Oldham OL3 5SP. Change occurred on August 6, 2017. Company's previous address: Taylor's Yard Back Clarence Road Horsforth Leeds LS18 4JZ.
filed on: 6th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 6th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 4th, September 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 5, 2013 director's details were changed
filed on: 3rd, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 4th, November 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 4, 2012
filed on: 4th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, April 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 25, 2011. Old Address: 5 Hopewell Terrace Horsforth Leeds West Yorkshire LS18 4NE England
filed on: 25th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 25th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, May 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 31st, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 11, 2009. Old Address: Flat 3 Hopewell Terrace Horsforth Leeds LS18 4NE United Kingdom
filed on: 11th, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2009
filed on: 21st, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 29th, June 2009
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 27/08/2008 from, flat 3 callender court, callender street, ramsbottom, bury, lancs BL09DX
filed on: 27th, August 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, August 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On August 27, 2008 Appointment terminated director
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 26, 2007 New director appointed
filed on: 26th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 26, 2007 New director appointed
filed on: 26th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 28, 2007 New secretary appointed;new director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 28, 2007 New secretary appointed;new director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2007
|
incorporation |
Free Download
(9 pages)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2007
|
incorporation |
Free Download
(9 pages)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
|
officers |
Free Download
(1 page)
|