GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 11th, June 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-14
filed on: 14th, December 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-10
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-10
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-07
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-07
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-12
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-16
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-12
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-12
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 26th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-26
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite2 Bridge End Brighouse HD6 3DH. Change occurred on 2019-12-15. Company's previous address: 22 Lindley Moor Road Huddersfield HD3 3RT England.
filed on: 15th, December 2019
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-11-20
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-20
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-20
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-20
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Lindley Moor Road Huddersfield HD3 3RT. Change occurred on 2019-11-20. Company's previous address: 8 Ivegate Yeadon Leeds LS19 7RE England.
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-19
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-08-06 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-19
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-06-29 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-21
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-09
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-09
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-19
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 28th, April 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-19
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Ivegate Yeadon Leeds LS19 7RE. Change occurred on 2016-07-26. Company's previous address: Apple Garth Full Sutton York YO41 1HW.
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-24
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-24
filed on: 31st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 1.00 GBP
|
capital |
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 1st, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-24
filed on: 30th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-30: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 3 Windsor Court Shipley BD18 3EU England on 2013-09-24
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2013
|
incorporation |
|