(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 13 Freeland Park, Wareham Road, Lytchett Matravers Wareham Road Lytchett Matravers Poole BH16 6FH. Change occurred on May 10, 2023. Company's previous address: 29 Ingfield Avenue Moldgreen 29 Ingfield Avenue Moldgreen Huddersfield HD5 9HE England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Ingfield Avenue Moldgreen 29 Ingfield Avenue Moldgreen Huddersfield HD5 9HE. Change occurred on October 21, 2022. Company's previous address: , Goldstein and Sons Apt 23950 Chynoweth House Blackwater, Chynoweth House Trevissome Park, Truro, Cornwall, TR4 8UN, England.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 25, 2013: 1.00 GBP
filed on: 8th, November 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 25, 2016
filed on: 8th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 6, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Goldstein and Sons Apt 23950 Chynoweth House Blackwater Chynoweth House Trevissome Park Truro Cornwall TR4 8UN. Change occurred on June 14, 2018. Company's previous address: 8 Dalton Fold Road Dalton Huddersfield HD5 9NL England.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Dalton Fold Road Dalton Huddersfield HD5 9NL. Change occurred on August 17, 2017. Company's previous address: Woodville 29 Ingfield Ave Moldgreen Huddersfield West Yorkshire HD5 9HE.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 17, 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 10, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 22, 2016) of a secretary
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 21, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(8 pages)
|