(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 28th Jun 2021. New Address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: 29 the Meadows Sowerby Bridge Halifax West Yorkshire HX6 2UN England
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 9th Jun 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 9th Jun 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 14th Jul 2016. New Address: 29 the Meadows Sowerby Bridge Halifax West Yorkshire HX6 2UN. Previous address: 44 Chapel Lane Halifax West Yorkshire HX3 0QN
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 13th Feb 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Jun 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 7th Aug 2012. Old Address: Apt 23 Mill West West Street Sowerby Bridge Halifax West Yorkshire HX6 3JH United Kingdom
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 6th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 13th Jul 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 13th Jul 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Oct 2010
filed on: 17th, December 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2009
| incorporation
|
Free Download
(14 pages)
|