GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091426060001 in full
filed on: 4th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 22nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th April 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th April 2017: 102.00 GBP
filed on: 20th, April 2017
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 14th November 2015 to The Green Hotel Horse Fair Green Thorne Doncaster South Yorkshire DN8 5EE
filed on: 14th, November 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 091426060001, created on 19th September 2014
filed on: 7th, October 2014
|
mortgage |
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|