(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, August 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Fri, 12th Aug 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Apr 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, December 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, December 2021
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2022 to Fri, 31st Dec 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Sep 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Sep 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Sep 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD on Tue, 28th Sep 2021 to Advance Welding Units 1 and 2 Taylor Street Cleckheaton West Yorkshire BD19 5DZ
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 3rd Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd Aug 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Aug 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd Aug 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd Aug 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Aug 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 19th Jul 2021 - 90.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 13th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 28th Jul 2017 - 96.00 GBP
filed on: 10th, October 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Fri, 28th Jul 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Jul 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 25th Mar 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 13th May 2014: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 15th May 2012: 103.00 GBP
filed on: 13th, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 8th Aug 2012. Old Address: 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th May 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th Feb 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Feb 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Feb 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Feb 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 6th Dec 2011, company appointed a new person to the position of a secretary
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2012 to Mon, 30th Apr 2012
filed on: 23rd, August 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Jul 2011: 90.00 GBP
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2011
| incorporation
|
Free Download
(46 pages)
|