GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH. Change occurred on 2019-09-03. Company's previous address: Aspley Business Park 7 Lincoln Street Huddersfield HD1 6RX England.
filed on: 3rd, September 2019
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, February 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-09
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-09
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-10
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-10-10
filed on: 10th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-10
filed on: 10th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-19
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Aspley Business Park 7 Lincoln Street Huddersfield HD1 6RX. Change occurred on 2017-02-10. Company's previous address: Unit 19 York House 80 Leeds Road Huddersfield HD1 6DD England.
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 30th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
|
accounts |
Free Download
|
AD01 |
New registered office address Unit 19 York House 80 Leeds Road Huddersfield HD1 6DD. Change occurred on 2015-12-10. Company's previous address: Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG.
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-09: 200.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(30 pages)
|