(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(CH01) On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(55 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, October 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Troy Mills Troy Road Horsforth Leeds LS18 5GN England on 2nd August 2023 to 70 st. Mary Axe London EC3A 8BE
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 1st December 2021 to Troy Mills Troy Road Horsforth Leeds LS18 5GN
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Cardale Park Harrogate North Yorkshire HG3 1GY England on 15th December 2020 to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th November 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor 295 Euston Road London NW1 3AD England on 7th December 2020 to 3 Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th November 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th November 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 111 West Street Sheffield S1 4EQ on 10th August 2016 to First Floor 295 Euston Road London NW1 3AD
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th May 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2014 to 30th June 2014
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 111 West Street Sheffield S1 4EQ England on 21st May 2013
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(9 pages)
|