(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 - Courtyard 2 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT. Change occurred on 2022-05-15. Company's previous address: Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England.
filed on: 15th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN. Change occurred on 2022-04-06. Company's previous address: Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-04
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-04-04
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-03-08
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-03-15
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN. Change occurred on 2022-03-22. Company's previous address: Town and Country Holistic Spas and Hotels Ltd Vox 11 92a High Street Bentley South Yorkshire DN6 0AT England.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Town and Country Holistic Spas and Hotels Ltd Vox 11 92a High Street Bentley South Yorkshire DN6 0AT. Change occurred on 2021-11-25. Company's previous address: Town and Country Holistic Spas and Hotels Ltd Vox 11 Unit 5 Tan Shelf Pontefract Yorkshire WF8 4PJ England.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-13
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-10-17
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-06-25
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-07-01
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-19
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Town and Country Holistic Spas and Hotels Ltd Vox 11 Unit 5 Tan Shelf Pontefract Yorkshire WF8 4PJ. Change occurred on 2020-11-09. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-17
filed on: 17th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2020-09-11. Company's previous address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box *Default* 290 Moston Lane Manchester M40 9WB. Change occurred on 2020-09-07. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-19
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2020-07-19. Company's previous address: Pbs Vox Box 17 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England.
filed on: 19th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-07-17
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-16
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-01
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-02
filed on: 5th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-26
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-04-02
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-04-02
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Pbs Vox Box 17 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE. Change occurred on 2020-01-16. Company's previous address: 61 Bridge Street Kington Herefordshire HR5 3DJ England.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-01-16
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-04-23
filed on: 23rd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 61 Bridge Street Kington Herefordshire HR5 3DJ. Change occurred on 2019-03-15. Company's previous address: Lr 8 26/30 Shambles Street Barnsley Yorkshire S70 2SW England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-26
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-01-17
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-01-08
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Lr 8 26/30 Shambles Street Barnsley Yorkshire S70 2SW. Change occurred on 2019-01-16. Company's previous address: Private Business Services Vox 8 Springfield Apprenticeships Ltd the Orchard, Sunderland Street Worth Way, Keighley Yorkshire BD21 5LE.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Private Business Services Vox 8 Springfield Apprenticeships Ltd the Orchard, Sunderland Street Worth Way, Keighley Yorkshire BD21 5LE. Change occurred on 2019-01-09. Company's previous address: PO Box 4385 10298144: Companies House Default Address Cardiff CF14 8LH.
filed on: 9th, January 2019
| address
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-26
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB. Change occurred on 2017-10-13. Company's previous address: Vox 4 the Lockey Suite Nostal Wakefield West Yorkshire WF4 1AB England.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Vox 4 the Lockey Suite Nostal Wakefield West Yorkshire WF4 1AB. Change occurred on 2017-04-05. Company's previous address: Vox 4 the Lockey Suite Nostal Wakefield West Yorkshire WF4 1AB England.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Vox 4 the Lockey Suite Nostal Wakefield West Yorkshire WF4 1AB. Change occurred on 2017-04-05. Company's previous address: 16 Unity Works Westgate Wakefield West Yorkshire WF1 2EP England.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, July 2016
| incorporation
|
Free Download
(10 pages)
|