AD01 |
New registered office address Office D, Beresford House Town Quay Southampton SO14 2AQ. Change occurred on 2021-04-27. Company's previous address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE.
filed on: 27th, April 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE. Change occurred on 2020-03-13. Company's previous address: 50 Trinity Way Salford Lancashire M3 7FX.
filed on: 13th, March 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Trinity Way Salford Lancashire M3 7FX. Change occurred on 2020-01-15. Company's previous address: Brooklands Court Tunstall Road Scarcroft Leeds W Yorkshire LS11 5HL.
filed on: 15th, January 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-29
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-29
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-28
filed on: 31st, May 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2017-02-28 (was 2017-08-28).
filed on: 22nd, November 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-29
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 22nd, February 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-29
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 15th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 26th, May 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-29
filed on: 29th, December 2014
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-28
filed on: 23rd, September 2014
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 20th, June 2014
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-29
filed on: 30th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 28th, February 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Britannic House 279 Chanterlands Avenue Hull East Yorkshire HU5 4DS on 2013-01-29
filed on: 29th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-29
filed on: 30th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 5th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-29
filed on: 31st, August 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-04-06: 4.00 GBP
filed on: 17th, March 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 23rd, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010-08-29 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-29 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-29
filed on: 31st, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 14th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-09-02 - Annual return with full member list
filed on: 2nd, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 1st, April 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 26/03/2009 from the 401 centre 302 regent street london W1B 3HH
filed on: 26th, March 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2008 to 28/02/2008
filed on: 27th, January 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-08-31
filed on: 3rd, December 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to 2008-11-10 - Annual return with full member list
filed on: 10th, November 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to 2007-12-07 - Annual return with full member list
filed on: 7th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2007-12-07 - Annual return with full member list
filed on: 7th, December 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2006
|
incorporation |
Free Download
(11 pages)
|