AD01 |
New registered office address 7 Lingards Road Slaithwaite Huddersfield West Yorkshire HD7 5HY. Change occurred on 2017-12-06. Company's previous address: 100 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ.
filed on: 6th, December 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017-11-23 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, August 2015
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, February 2015
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, July 2014
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, July 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2014-02-26 director's details were changed
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-13
filed on: 26th, February 2014
|
annual return |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, October 2013
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2013
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ on 2013-05-08
filed on: 8th, May 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ on 2013-05-08
filed on: 8th, May 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On 2013-04-15 director's details were changed
filed on: 24th, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 185 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QH on 2013-04-24
filed on: 24th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-13
filed on: 21st, February 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 6th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-13
filed on: 20th, March 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 26 Syringa Street Marsh Huddersfield HD1 4PD United Kingdom on 2012-03-05
filed on: 5th, March 2012
|
address |
Free Download
(2 pages)
|
CH01 |
On 2012-02-25 director's details were changed
filed on: 1st, March 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-01-31
filed on: 3rd, October 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-13
filed on: 16th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 21st, April 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to 2010-03-13
filed on: 12th, April 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 2010-01-27
filed on: 27th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 16th, June 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-04-02 - Annual return with full member list
filed on: 2nd, April 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-01-27 Appointment terminated secretary
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA
filed on: 6th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-01-31
filed on: 3rd, November 2008
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 13th, June 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-05-08 - Annual return with full member list
filed on: 8th, May 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 30th, April 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, August 2007
|
incorporation |
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, August 2007
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed psc (1089) LIMITEDcertificate issued on 06/08/07
filed on: 6th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed psc (1089) LIMITEDcertificate issued on 06/08/07
filed on: 6th, August 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On 2007-04-26 Director resigned
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-04-26 Director resigned
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-04-26 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-04-26 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP
filed on: 21st, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP
filed on: 21st, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2007
|
incorporation |
Free Download
(16 pages)
|