(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 10th January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095592310001, created on 19th April 2022
filed on: 19th, April 2022
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd August 2021
filed on: 2nd, August 2021
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th April 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th May 2017
filed on: 8th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Baines Street Halifax West Yorkshire HX1 5PW United Kingdom on 5th May 2017 to The Tannery Kirkstall Road Leeds LS3 1HS
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 4th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th May 2016: 2.00 GBP
capital
|
|
(AP03) On 23rd September 2015, company appointed a new person to the position of a secretary
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 24th April 2015: 2.00 GBP
capital
|
|