(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th June 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
|
(AD01) New registered office address 17 Garnett Street Hebden Bridge HX7 6AL. Change occurred on Tuesday 25th June 2019. Company's previous address: 14 Rose Bank Gainest Halifax HX2 7DA England.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 25th March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 25th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 14 Rose Bank Gainest Halifax HX2 7DA. Change occurred on Tuesday 13th September 2016. Company's previous address: 9 Katherine Street Saltaire West Yorkshire BD18 4LZ.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Saturday 25th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 25th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 25th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Tuesday 25th June 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 25th July 2013) of a secretary
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 6th March 2013 from C/O Jennifer Granville 9 St. Mary's Road Leeds West Yorkshire LS7 3JX United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 5th March 2013) of a secretary
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 5th March 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th March 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Monday 25th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th October 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 28th September 2011 from , 56 Wake Green Road, Birmingham, West Midlands, B13 9PG, England
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 3rd August 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd August 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to Saturday 25th June 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 16th June 2011 from , C/O Jessica Manley, Listed Theatre, the Woodmill, Neckinger, London, SE16 3QN, England
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 25th June 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th June 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Friday 25th June 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 22nd July 2010 from , 56 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9PG
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Friday 25th June 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 11th November 2009 from , Lower Ground Signet House, 49-51 Farringdon Road, London, EC1M 3JP
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|