AD01 |
New registered office address Minerva 29 East Parade Leeds LS1 5PS. Change occurred on Tuesday 26th April 2022. Company's previous address: 35 Church Street Keighley West Yorkshire BD21 5HT England.
filed on: 26th, April 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2020 (was Saturday 31st October 2020).
filed on: 29th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th January 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th January 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, June 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th January 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 35 Church Street Keighley West Yorkshire BD21 5HT. Change occurred on Wednesday 4th May 2016. Company's previous address: Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG.
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 079096950002, created on Friday 20th February 2015
filed on: 27th, February 2015
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Saturday 29th March 2014
filed on: 13th, June 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th January 2014
filed on: 17th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(15 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2013. Originally it was Thursday 31st January 2013
filed on: 12th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th January 2013
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2012
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th February 2012
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th February 2012.
filed on: 29th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2012.
filed on: 8th, February 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2012
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2012
filed on: 13th, January 2012
|
officers |
Free Download
(1 page)
|