(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
|
(AD01) Change of registered address from Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England on 2023/06/07 to Upper Mills Slaithwaite Huddersfield West Yorkshire HD7 5HA
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/03
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/03
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/03
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/03
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/03
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/09/11
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LJ on 2017/12/01 to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/03
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/03
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/26
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 2016/04/21 to Westbourne House 99 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LJ
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 139a Wakefield Road Huddersfield West Yorkshire HD5 9AN England on 2016/04/20 to Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ
filed on: 20th, April 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/02.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/02/02
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/10/01 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH on 2015/09/30 to 139a Wakefield Road Huddersfield West Yorkshire HD5 9AN
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071514090001, created on 2015/04/16
filed on: 16th, April 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/26
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/25
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/02/01.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/01
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2014/05/22
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(SH01) 23.00 GBP is the capital in company's statement on 2013/11/01
filed on: 6th, November 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/01
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(AP01) New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/19
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/09
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2012/09/04
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/21 from 29 Byram Street Huddersfield West Yorkshire HD1 1DY
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/09
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/09
filed on: 14th, April 2011
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2011/04/12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2011/01/04
filed on: 17th, January 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, January 2011
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2010/12/31
filed on: 13th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010/03/22 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/04/07 from Ashton House 19 Prospect Road Ossett WF5 8AE England
filed on: 7th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|