GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on Mon, 17th Jul 2023 to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
filed on: 17th, July 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on Tue, 27th Jun 2023 to 100 Barbirolli Square Manchester M2 3AB
filed on: 27th, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stoneygate House Greenfield Road Holmfirth HD9 2JT England on Thu, 21st Oct 2021 to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL
filed on: 21st, October 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Aug 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Aug 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Dec 2017
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Sep 2019 director's details were changed
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Aug 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 4.00 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Queen Square Leeds West Yorkshire LS2 8AJ England on Thu, 26th Apr 2018 to Stoneygate House Greenfield Road Holmfirth HD9 2JT
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Dec 2017
filed on: 26th, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 26th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 15th Dec 2017
filed on: 26th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Aug 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Apr 2017 from Mon, 31st Oct 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Mar 2017 new director was appointed.
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Vesper Gate Drive Kirkstall Leeds West Yorkshire LS5 3NH England on Fri, 17th Feb 2017 to 15 Queen Square Leeds West Yorkshire LS2 8AJ
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Queen Square Leeds West Yorkshire LS2 8AJ on Thu, 10th Nov 2016 to 6 Vesper Gate Drive Kirkstall Leeds West Yorkshire LS5 3NH
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 18th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Nov 2013. Old Address: 6 Vesper Gate Drive Kirstall Leeds West Yorkshire LS5 3NH
filed on: 22nd, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 18th, October 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 16th Jul 2013. Old Address: 2 Infirmary Street Leeds LS1 2JP England
filed on: 16th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 1st, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed businessspecs uk LTDcertificate issued on 23/08/12
filed on: 23rd, August 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Oct 2011
filed on: 4th, November 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Oct 2010: 2.00 GBP
filed on: 24th, May 2011
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed businessspecs LIMITEDcertificate issued on 04/11/10
filed on: 4th, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 26th Oct 2010 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 29th, October 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2010
|
incorporation |
Free Download
(7 pages)
|