GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates July 14, 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On July 14, 2019 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 14, 2019 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates July 14, 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates July 14, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates July 14, 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On January 13, 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 13, 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Queen Street Normanton West Yorkshire WF6 2DQ to Flat 1, Grove Lodge 33 Flamborough Road Bridlington North Yorkshire YO15 2JH on January 17, 2017
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates July 14, 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On August 6, 2015 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to July 14, 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On August 6, 2015 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 14 Springhill Avenue Crofton Wakefield West Yorkshire WF4 1HA to Queen Street Normanton West Yorkshire WF6 2DQ on September 3, 2014
filed on: 3rd, September 2014
|
address |
Free Download
(1 page)
|
LLCH01 |
On September 3, 2014 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On September 3, 2014 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to July 14, 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on January 28, 2014. Old Address: New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On July 2, 2013 director's details were changed
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 2, 2013 director's details were changed
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to July 14, 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to July 14, 2012
filed on: 27th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to July 14, 2011
filed on: 25th, July 2011
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On July 14, 2011 director's details were changed
filed on: 25th, July 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 14, 2011 director's details were changed
filed on: 25th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 2nd, August 2010
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to July 14, 2010
filed on: 2nd, August 2010
|
annual return |
Free Download
(6 pages)
|