(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, February 2020
| dissolution
|
Free Download
(5 pages)
|
(CH01) On June 13, 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 13, 2019 new director was appointed.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: January 3, 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 25, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On June 25, 2018 - new secretary appointed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O K.J.Goulding 2 Spring Royd Spring Royd Luddendenfoot Halifax West Yorkshire HX2 6HW to 16 Heath Avenue Halifax West Yorkshire HX3 0EA on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 25, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 30, 2015, no shareholders list
filed on: 21st, August 2015
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: May 22, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AP01) On August 5, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 30, 2014, no shareholders list
filed on: 9th, August 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 16, 2013. Old Address: 1 West Hill Hebden Bridge West Yorkshire HX7 8BZ
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AP03) On December 16, 2013 - new secretary appointed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 7, 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 30, 2013, no shareholders list
filed on: 5th, August 2013
| annual return
|
Free Download
(14 pages)
|