GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th August 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th November 2021. New Address: 48 - 50 Crown Street Halifax HX1 1JB. Previous address: 30 Clare Road Halifax HX1 2HX England
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th August 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th July 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
10th July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th July 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th May 2018
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th May 2018: 100.00 GBP
filed on: 14th, May 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st March 2018
filed on: 21st, March 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2018
|
incorporation |
Free Download
(10 pages)
|