(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Moorend House Snelsins Lane Cleckheaton West Yorkshire BD9 3UE. Change occurred on January 24, 2022. Company's previous address: Sublime House Unit 4E Armytage Road Brighouse HD6 1QF England.
filed on: 24th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 7, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Sublime House Unit 4E Armytage Road Brighouse HD6 1QF. Change occurred on March 9, 2021. Company's previous address: 7a Bradford Road Cleckheaton BD19 5AG England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097240550001, created on December 14, 2020
filed on: 15th, December 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates August 7, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 7, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 7, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 20, 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7a Bradford Road Cleckheaton BD19 5AG. Change occurred on August 31, 2017. Company's previous address: Redhurst Stubbings Road Baildon Shipley BD17 5DZ England.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Redhurst Stubbings Road Baildon Shipley BD17 5DZ. Change occurred on May 15, 2017. Company's previous address: C/O Sub-Lime Business Solutions Ltd D005 Dean Clough Mills Halifax West Yorkshire HX3 5AX England.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 25, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sub-Lime Business Solutions Ltd D005 Dean Clough Mills Halifax West Yorkshire HX3 5AX. Change occurred on February 26, 2016. Company's previous address: Unit 16, Royds Enterprise Park Future Fields Buttershaw Bradford West Yorkshire BD6 3EW England.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 25, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on August 8, 2015: 20.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|