(PSC04) Change to a person with significant control September 1, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Maple Grove Huddersfield HD2 2FG. Change occurred on April 13, 2023. Company's previous address: 9 Mullion Avenue Honley Holmfirth HD9 6GN England.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Mullion Avenue Honley Holmfirth HD9 6GN. Change occurred on July 5, 2021. Company's previous address: 126a Trinity Street Huddersfield HD1 4DT England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 126a Trinity Street Huddersfield HD1 4DT. Change occurred on February 16, 2021. Company's previous address: 4 Birch Close Clifton HD6 1XB England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 16, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 16, 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 16, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lancasters huddersfield LTDcertificate issued on 17/02/16
filed on: 17th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(7 pages)
|