(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Jan 2024. New Address: 141 Queen Victoria Road Sheffield S17 4HU. Previous address: Zero House Wakefield Road Copley Halifax HX3 0TP England
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Thu, 1st Dec 2022 - the day secretary's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Jan 2023. New Address: Zero House Wakefield Road Copley Halifax HX3 0TP. Previous address: 6 Marchcroft Halifax West Yorkshire HX2 7NX England
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 6th Jun 2016. New Address: 6 Marchcroft Halifax West Yorkshire HX2 7NX. Previous address: 6 Marchcroft Halifax HX2 7XN
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 28th Mar 2015 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 29th Mar 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(8 pages)
|