GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ at an unknown date
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd January 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st February 2017
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 12th December 2016 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Springbank Gardens, New Mills High Peak Derbyshire SK22 4BJ to Stoneheads Studio Stoneheads Whaley Bridge High Peak Derbyshire SK23 7BB on Friday 16th December 2016
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 12th December 2016 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st March 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 23rd March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 21st March 2014 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 21st March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 21st March 2012 with full list of members
filed on: 10th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 21st March 2011 with full list of members
filed on: 6th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 21st March 2010 with full list of members
filed on: 7th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 21st March 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, January 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 22nd December 2009.
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 24th March 2009
filed on: 24th, March 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 1st, December 2008
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 17th, July 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 1st April 2008
filed on: 1st, April 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/07/07 from: 11A alexandra drive manchester greater manchester M19 2WW
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: 11A alexandra drive manchester greater manchester M19 2WW
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2007
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2007
|
incorporation |
Free Download
(8 pages)
|