(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th June 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 21st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH. Change occurred on Monday 19th June 2017. Company's previous address: 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT England.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT. Change occurred on Thursday 6th October 2016. Company's previous address: Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW.
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 12th December 2014.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th April 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st May 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st May 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2009
| incorporation
|
Free Download
(30 pages)
|