GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, February 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Nov 2020. New Address: Unit 7 Ray Street Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL. Previous address: 42 Harriet Street Brighouse West Yorkshire HD6 2BU England
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Dec 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Dec 2018
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 26th Jan 2019. New Address: 42 Harriet Street Brighouse West Yorkshire HD6 2BU. Previous address: 35-37 Wasp Nest Road Huddersfield West Yorkshire HD1 6HA
filed on: 26th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Nov 2018. New Address: 35-37 Wasp Nest Road Huddersfield West Yorkshire HD1 6HA. Previous address: 20 Cow Green Halifax HX1 1HX England
filed on: 16th, November 2018
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Dec 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Jan 2018. New Address: 20 Cow Green Halifax HX1 1HX. Previous address: 27 Lynndale Avenue Huddersfield HD2 2XP England
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2016
|
incorporation |
Free Download
(27 pages)
|