GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Appleby House Walker Terrace Bradford West Yorkshire BD4 7HP to The Barn Deer Park House Deer House Bingley West Yorkshire BD16 4AX on May 16, 2017
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 11th, November 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed sweetvale LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on May 29, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 6th, June 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 15, 2013: 100.00 GBP
filed on: 30th, May 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 30, 2013 new director was appointed.
filed on: 30th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 20, 2013
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 15, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 15th, February 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
|
incorporation |
Free Download
(36 pages)
|