(AD01) Change of registered address from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England on 25th January 2024 to Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
filed on: 25th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 22nd November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 28th July 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd November 2018: 13175.00 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th April 2019: 17225.00 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st March 2019: 16225.00 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 30th September 2018 from 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th February 2019: 13600.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd November 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd November 2018: 13050.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 22nd November 2018
filed on: 13th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, December 2018
| resolution
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2nd July 2018
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2018
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Stoneygate House Greenfield Road Holmfirth HD9 2JT England on 24th July 2018 to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Talisman House Wiggenhall Road Watford Herts WD18 0FL United Kingdom on 23rd July 2018 to Stoneygate House Greenfield Road Holmfirth HD9 2JT
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 30th June 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On 15th August 2016, company appointed a new person to the position of a secretary
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(22 pages)
|