(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-14
filed on: 14th, December 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-10-10
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-10
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-08-07
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-07
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-12
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-05-16
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-12
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-12
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-26
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite2 Bridge End Brighouse HD6 3DH. Change occurred on 2019-12-15. Company's previous address: 22 Lindley Moor Road Huddersfield HD3 3RT England.
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2019-11-20
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-11-20
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-11-20
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-20
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Lindley Moor Road Huddersfield HD3 3RT. Change occurred on 2019-11-20. Company's previous address: 8 Ivegate Yeadon Leeds LS19 7RE England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-19
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-19
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-06-29 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-09
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-09
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-19
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-19
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Ivegate Yeadon Leeds LS19 7RE. Change occurred on 2016-07-26. Company's previous address: Apple Garth Full Sutton York YO41 1HW.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-24
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-24
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-31: 1.00 GBP
capital
|
|
(CH01) On 2015-01-01 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-24
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-30: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 3 Windsor Court Shipley BD18 3EU England on 2013-09-24
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, July 2013
| incorporation
|
|