GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2013
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, May 2013
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, February 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2013
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-18
filed on: 21st, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-19
filed on: 14th, September 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-09-14 director's details were changed
filed on: 14th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-09-14 director's details were changed
filed on: 14th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Folly Hall Mills Chapel Hill, Huddersfield, West Yorkshire, HD1 3LS, England on 2012-09-05
filed on: 5th, September 2012
|
address |
Free Download
(2 pages)
|
CH01 |
On 2011-10-19 director's details were changed
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-10-19 director's details were changed
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-18
filed on: 18th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-19
filed on: 27th, June 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Folly Hall Mills Chapel Hill, Huddersfield, West Yorkshire, HD6 3RH on 2011-06-27
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 9th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Vernon House 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS on 2010-06-18
filed on: 18th, June 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-18
filed on: 22nd, March 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2009-06-30 (was 2009-12-18).
filed on: 17th, March 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to 2009-07-10 - Annual return with full member list
filed on: 10th, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 01/10/2008 from, stoney gate HOUSE2 greenfield road, holmfirth, west yorkshire, HD9 2JT
filed on: 1st, October 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-07-07 Appointment terminated secretary
filed on: 7th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-07-07 Director appointed
filed on: 7th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-07-07 Director appointed
filed on: 7th, July 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/07/2008 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD
filed on: 7th, July 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-07-07 Appointment terminated director
filed on: 7th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2008
|
incorporation |
Free Download
(15 pages)
|