(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 18th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 30th July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on Tuesday 22nd August 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Buxton Court 3 West Way, Botley Oxford Oxfordshire OX2 0JB United Kingdom to 21 Clare Road Halifax HX1 2HX on Thursday 17th August 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 9th, January 2017
| annual return
|
Free Download
(21 pages)
|
(RT01) Administrative restoration application
filed on: 9th, January 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 23rd May 2016
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st January 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Clare Road Halifax HX1 2HX to Buxton Court 3 West Way, Botley Oxford Oxfordshire OX2 0JB on Monday 23rd May 2016
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th October 2014 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(CH01) On Wednesday 15th October 2014 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 8th July 2014
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 18th June 2013
filed on: 9th, July 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(7 pages)
|