(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7E, Woodmanworks South Lane Elland HX5 0PA. Change occurred on October 8, 2021. Company's previous address: 7 Union Street Greetland Halifax HX4 8DY England.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Union Street Greetland Halifax HX4 8DY. Change occurred on June 23, 2021. Company's previous address: 49 New Hey Road New Hey Road Brighouse HD6 3PY England.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 6, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 New Hey Road New Hey Road Brighouse HD6 3PY. Change occurred on September 10, 2020. Company's previous address: Office 4, Dowry Park Estates Turner Street Lees Oldham OL4 3NU England.
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 4, Dowry Park Estates Turner Street Lees Oldham OL4 3NU. Change occurred on July 28, 2020. Company's previous address: Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA United Kingdom.
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 1, 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA. Change occurred on May 13, 2019. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 10, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 10, 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 10, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 5, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|