GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 8th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 8th, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2022. New Address: Suite 80 6 Queen Street Huddersfield HD1 2SQ. Previous address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ England
filed on: 17th, July 2022
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th July 2022
filed on: 17th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th July 2022. New Address: Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub 259 Marine Road Central Morecambe LA4 4BJ. Previous address: Suite 80 6 Queen Street Huddersfield HD1 2SQ England
filed on: 5th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 23rd September 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th March 2021. New Address: Suite 80 6 Queen Street Huddersfield HD1 2SQ. Previous address: Suite 10 Railway House Enterprise Center Station Street Meltham Holmfirth HD9 5NX England
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th March 2018. New Address: Suite 10 Railway House Enterprise Center Station Street Meltham Holmfirth HD9 5NX. Previous address: 7a Hope Street Crook County Durham DL15 9HS
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
2nd December 2014 - the day director's appointment was terminated
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2nd December 2014 - the day director's appointment was terminated
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2014
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 23rd, January 2015
|
annual return |
Free Download
(3 pages)
|