AD01 |
New registered office address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT. Change occurred on May 27, 2021. Company's previous address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT.
filed on: 27th, May 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT. Change occurred on April 29, 2021. Company's previous address: 111 Pollard Street Huddersfield HD2 1AJ.
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 1, 2020
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2019
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2019
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 4, 2020 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 2nd, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 1, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2016
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 10, 2015 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2015
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 111 Pollard Street Huddersfield HD2 1AJ. Change occurred on November 25, 2015. Company's previous address: Unit 8 30-32 Knowsley Street Manchester M8 8HQ.
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
On November 25, 2015 new director was appointed.
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2014
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 29, 2014 new director was appointed.
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 30-32 Knowsley Street Manchester M8 8HQ. Change occurred on August 11, 2014. Company's previous address: 35 Firs Avenue London N11 3NE England.
filed on: 11th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 20, 2014. Old Address: 211 High Rd, , Arnos Grove London N11 1PQ United Kingdom
filed on: 20th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 29, 2014: 1.00 GBP
|
capital |
|