GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, August 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Nov 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ United Kingdom on Wed, 17th Oct 2018 to Clematis Cottage 32 Low Startforth Road Barnard Castle Co. Durham DL12 9AU
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Sun, 31st Dec 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 17th May 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG on Wed, 6th Dec 2017 to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 2nd, November 2015
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 2nd Nov 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 8th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 8th Nov 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Nov 2012
filed on: 22nd, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, July 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Nov 2011
filed on: 21st, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2011 to Fri, 31st Dec 2010
filed on: 10th, December 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Nov 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, November 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, November 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2009
filed on: 20th, November 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 3rd Nov 2008 with complete member list
filed on: 3rd, November 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Fri, 8th Feb 2008 Secretary resigned;director resigned
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 8th Feb 2008 New secretary appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, December 2007
|
accounts |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 1st Nov 2007 with complete member list
filed on: 1st, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/02/07 from: 10 stadium business court millennium way pride park derby DE24 8HP
filed on: 6th, February 2007
|
address |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Fri, 24th Nov 2006 with complete member list
filed on: 24th, November 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 17th, August 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Thu, 17th Nov 2005 with complete member list
filed on: 17th, November 2005
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Thu, 17th Nov 2005
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 15th, August 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Tue, 26th Oct 2004 with complete member list
filed on: 26th, October 2004
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Tue, 26th Oct 2004
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2004
filed on: 17th, August 2004
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 13/05/04 from: sterling house 6 interchange 25 bus park bostocks lane sandiacre, nottingham NG10 5QG
filed on: 13th, May 2004
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/03 to 31/03/04
filed on: 18th, March 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 3rd Dec 2003 with complete member list
filed on: 3rd, December 2003
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 08/11/02 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 8th, November 2002
|
address |
Free Download
(1 page)
|
288b |
On Thu, 7th Nov 2002 Secretary resigned
filed on: 7th, November 2002
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 7th Nov 2002 New director appointed
filed on: 7th, November 2002
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 7th Nov 2002 Director resigned
filed on: 7th, November 2002
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 7th Nov 2002 New secretary appointed;new director appointed
filed on: 7th, November 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2002
|
incorporation |
Free Download
(16 pages)
|