(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, November 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 7th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 67 Brougham Road Marsden Huddersfield West Yorkshire HD7 6BJ. Change occurred on Thursday 11th March 2021. Company's previous address: Office 5 Dale Street Mills Royd Street Huddersfield West Yorkshire HD3 4QY England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 7th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th April 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 30th April 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Tuesday 8th November 2016 secretary's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Office 5 Dale Street Mills Royd Street Huddersfield West Yorkshire HD3 4QY. Change occurred on Friday 18th March 2016. Company's previous address: 827 Manchester Road Linthwaite Huddersfield HD7 5NF.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 21st January 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 11th, June 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 21st January 2014 from 6 Pog Hall Linthwaite Huddersfield HD7 5PL
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th December 2013 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 30th November 2010.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 17th November 2008 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2007
| incorporation
|
Free Download
(17 pages)
|