GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2023
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address West House King Cross Road Halifax West Yorkshire HX1 1EB. Change occurred on Tuesday 3rd November 2020. Company's previous address: Roxy Venue Wharf Street Sowerby Bridge West Yorkshire HX6 2AE.
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th February 2019
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 21st, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Roxy Venue Wharf Street Sowerby Bridge West Yorkshire HX6 2AE. Change occurred on Wednesday 1st July 2015. Company's previous address: 10 Broadley Close Halifax West Yorkshire HX2 0RW.
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th October 2013
filed on: 15th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th October 2012
filed on: 17th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 15th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th October 2011
filed on: 12th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th October 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 9th October 2009 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th October 2009
filed on: 15th, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(6 pages)
|
190 |
Location of debenture register
filed on: 26th, November 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 26th November 2008 - Annual return with full member list
filed on: 26th, November 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 26/11/2008 from 10 broadley close halifax west yorkshire HX2 0RW
filed on: 26th, November 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/2008 from 17-21 west end hebden bridge west yorkshire HX7 8UQ
filed on: 26th, November 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/08 from: 10 broadley close halifax west yorkshire HX2 0RW
filed on: 30th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/08 from: 10 broadley close halifax west yorkshire HX2 0RW
filed on: 30th, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2007
|
incorporation |
Free Download
(12 pages)
|