AD01 |
Address change date: 2024/02/27. New Address: 8 a P N Business Consultants Ltd, 8 King Cross Street Halifax West Yorkshire HX1 2SH. Previous address: Suite a4 Empire House Mulcture Hall Road Halifax HX1 1SP England
filed on: 27th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, February 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/10/09. New Address: Suite a4 Empire House Mulcture Hall Road Halifax HX1 1SP. Previous address: Britannia Works (Rooms 7-9) Garden Street North Halifax West Yorkshire HX3 6AE
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/22
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/22
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 5th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, March 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 13th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/22 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/22 with full list of members
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/13
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/22 with full list of members
filed on: 10th, June 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/10
|
capital |
|
AD01 |
Change of registered office on 2014/03/26 from 20 Silver Street Halifax West Yorkshire HX1 1HS
filed on: 26th, March 2014
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/22 with full list of members
filed on: 2nd, July 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/04/27 with full list of members
filed on: 29th, June 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, January 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/19 with full list of members
filed on: 29th, June 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/03/22 with full list of members
filed on: 16th, July 2010
|
annual return |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2009
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 3rd, December 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2009/09/09 with shareholders record
filed on: 9th, September 2009
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, July 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 21st, April 2009
|
accounts |
Free Download
(11 pages)
|
288b |
On 2009/03/26 Appointment terminated director
filed on: 26th, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/03/2009 from 12 carlton street halifax west yorkshire HX1 2AL
filed on: 24th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/08/19 with shareholders record
filed on: 19th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 22nd, December 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 22nd, December 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2007/05/31 with shareholders record
filed on: 31st, May 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 2007/05/31 with shareholders record
filed on: 31st, May 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
2007/05/31 Annual return (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 01/06/06 from: 2 dene royd court, stainland halifax west yorkshire HX4 9QW
filed on: 1st, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/06 from: 2 dene royd court, stainland halifax west yorkshire HX4 9QW
filed on: 1st, June 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2006/03/22. Value of each share 1 £, total number of shares: 2.
filed on: 30th, March 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2006/03/22. Value of each share 1 £, total number of shares: 2.
filed on: 30th, March 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2006
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2006
|
incorporation |
Free Download
(10 pages)
|