(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AP04) On February 1, 2023 - new secretary appointed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on February 1, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on July 17, 2022
filed on: 17th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 10 Suit 10 Railway House Enterprise Centre Railway Street Holmfirth West Yorkshire HD9 5NX England to Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ on July 5, 2022
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 3, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 10, 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 17, 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 17, 2019
filed on: 17th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2019 new director was appointed.
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 17, 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP04) On May 23, 2019 - new secretary appointed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7a Hope Street Crook County Durham DL15 9HS United Kingdom to Suite 10 Suit 10 Railway House Enterprise Centre Railway Street Holmfirth West Yorkshire HD9 5NX on May 30, 2018
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2016: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on March 4, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 3, 2015: 100.00 GBP
capital
|
|