Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Jan 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023 |
CS01 |
Confirmation statement made on 30 October 2023 with no updates
|
|
|
31 Oct 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2023 |
DS01 |
Application to strike the company off the register
|
|
|
27 Sep 2023 |
AD01 |
Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to 6 Beechlands Park Southrepps Norwich Norfolk NR11 8NT on 27 September 2023
|
|
|
30 Aug 2023 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
16 Feb 2023 |
AA01 |
Current accounting period extended from 28 February 2023 to 30 April 2023
|
|
|
01 Nov 2022 |
CS01 |
Confirmation statement made on 30 October 2022 with updates
|
|
|
26 Aug 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
02 Nov 2021 |
CS01 |
Confirmation statement made on 30 October 2021 with updates
|
|
|
01 Nov 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
27 Jan 2021 |
AA |
Micro company accounts made up to 28 February 2020
|
|
|
30 Oct 2020 |
CS01 |
Confirmation statement made on 30 October 2020 with updates
|
|
|
12 Feb 2020 |
CS01 |
Confirmation statement made on 14 December 2019 with updates
|
|
|
19 Nov 2019 |
AA |
Micro company accounts made up to 28 February 2019
|
|
|
19 Dec 2018 |
PSC04 |
Change of details for Mrs Dianne Joy Davies as a person with significant control on 2 March 2018
|
|
|
18 Dec 2018 |
CS01 |
Confirmation statement made on 14 December 2018 with updates
|
|
|
18 Dec 2018 |
CH03 |
Secretary's details changed for Dianne Joy Davies on 2 March 2018
|
|
|
03 Nov 2018 |
AA |
Micro company accounts made up to 28 February 2018
|
|
|
02 Mar 2018 |
PSC04 |
Change of details for Mrs Dianne Joy Davies as a person with significant control on 2 March 2018
|
|
|
02 Mar 2018 |
CH03 |
Secretary's details changed for Dianne Joy Davies on 2 March 2018
|
|
|
02 Mar 2018 |
CH01 |
Director's details changed for Raymond William Davies on 2 March 2018
|
|
|
02 Mar 2018 |
PSC04 |
Change of details for Mr Raymond William Davies as a person with significant control on 2 March 2018
|
|
|
02 Mar 2018 |
AD01 |
Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2 March 2018
|
|
|
19 Dec 2017 |
CS01 |
Confirmation statement made on 14 December 2017 with updates
|
|