GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-03-21
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-21
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-03-21
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-21
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-15
filed on: 15th, September 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 the Covet Apperley Bridge Bradford West Yorkshire BD10 9th to 22a Main Street Garforth Leeds LS25 1AA on 2022-04-04
filed on: 4th, April 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-10
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-10-30 to 2020-10-29
filed on: 28th, October 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-10-31 to 2020-10-30
filed on: 29th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-10
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-10
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-10
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-10
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, July 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-10
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 4th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-10-10 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-10-15: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 11th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-10-10 with full list of members
filed on: 17th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 11th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-10-10 with full list of members
filed on: 31st, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 2nd, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-10-10 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 29th, February 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-10-10 with full list of members
filed on: 14th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 27th, July 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-10-10 with full list of members
filed on: 9th, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 4th, August 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2009-10-10 with full list of members
filed on: 19th, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2009-11-19 director's details were changed
filed on: 19th, November 2009
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, November 2009
|
address |
Free Download
(1 page)
|
CH01 |
On 2009-11-19 director's details were changed
filed on: 19th, November 2009
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, November 2009
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1 and 7 Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ on 2009-11-19
filed on: 19th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 28th, August 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-12-03
filed on: 3rd, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 12th, August 2008
|
accounts |
Free Download
(7 pages)
|
288a |
On 2008-05-06 Director appointed
filed on: 6th, May 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2008
|
mortgage |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-11-28
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/11/07 from: 2 the covet, apperley bridge bradford west yorkshire BD10 9TH
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, November 2007
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-11-28
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: 2 the covet, apperley bridge bradford west yorkshire BD10 9TH
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, November 2007
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2006-10-31
filed on: 15th, August 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2006-10-31
filed on: 15th, August 2007
|
accounts |
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on 2006-10-31. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-10-31. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2007
|
capital |
Free Download
(2 pages)
|
363s |
Annual return made up to 2006-11-22
filed on: 22nd, November 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to 2006-11-22
filed on: 22nd, November 2006
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2005
|
incorporation |
Free Download
(13 pages)
|