(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: 21st, July 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd August 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 18th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th December 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th December 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st September 2016: 102.00 GBP
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 10th March 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2nd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 11th May 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Bates Mill Milford Street Huddersfield West Yorkshire HD1 3DX United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st August 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 24th August 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2010
filed on: 1st, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 24th August 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2009 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(24 pages)
|