(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th March 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP03) On Tuesday 6th November 2018 - new secretary appointed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 14th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 8th April 2016
capital
|
|
(TM02) Secretary appointment termination on Monday 7th March 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 29th February 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 057416790003, created on Tuesday 10th March 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 057416790004, created on Tuesday 10th March 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 14th March 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 14th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wednesday 14th March 2012 secretary's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 14th March 2012 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th March 2012 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 7th, January 2013
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, March 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 14th March 2011 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 14th March 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 14th March 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Monday 16th November 2009 from 33 Pilkington Road Southport Merseyside PR8 6PD
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 9th July 2009
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 6th July 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, June 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2009
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to Wednesday 25th July 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Wednesday 25th July 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed harley davidson direct LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harley davidson direct LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2006
| incorporation
|
Free Download
(15 pages)
|