(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2022 to August 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 17, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 17, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 17, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 2, 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 17, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on April 29, 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 17, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 1, 2017: 120.00 GBP
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 17, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on June 23, 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 17, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 17, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 17, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On October 1, 2013 secretary's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 29, 2012. Old Address: Whitby Court Abbey Road Shepley Huddersfield HD8 8ER United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 17, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 17, 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 9th, December 2009
| accounts
|
Free Download
(1 page)
|
(CH01) On October 17, 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 17, 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(17 pages)
|