(AA) Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th October 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th October 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th August 2021. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: 21 Heathergrove Dalton Huddersfield HD5 9NQ United Kingdom
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th October 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd June 2020. New Address: 21 Long Lane Dalton Huddersfield HD5 9SN. Previous address: 11 Torre Place Burmantofts Leeds LS9 7QN
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd June 2020. New Address: 21 Heathergrove Dalton Huddersfield HD5 9NQ. Previous address: 21 Long Lane Dalton Huddersfield HD5 9SN United Kingdom
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th November 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th November 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 4th November 2019 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2019
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th November 2019. New Address: 11 Torre Place Burmantofts Leeds LS9 7QN. Previous address: 105 Maescynon Hirwaun Aberdare CF44 9PH United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2019
| incorporation
|
Free Download
(10 pages)
|