(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2018/04/17
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 62 the Riverine Chapel Lane Sowerby Bridge HX6 3LY England on 2018/04/25 to 62 the Riverine Chapel Lane Sowerby Bridge West Yorkshire HX6 3LY
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Saffron Close Sowerby Bridge West Yorkshire HX6 2DU on 2018/04/04 to Apartment 62 the Riverine Chapel Lane Sowerby Bridge HX6 3LY
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/03/20
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/20
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/08/09
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/20
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014/10/30 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 King Cross Street Halifax West Yorkshire HX1 2SH on 2014/11/18 to 15 Saffron Close Sowerby Bridge West Yorkshire HX6 2DU
filed on: 18th, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/18
capital
|
|
(AD01) Change of registered office on 2014/07/11 from Highbridge House 93-96 Oxford Road Uxbridge UB8 1LU England
filed on: 11th, July 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) is the capital in company's statement on 2013/03/20
capital
|
|