GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 1st, June 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2022-02-28 to 2021-04-30
filed on: 10th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 5th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-02-21
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 4th, September 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2020-02-28 (was 2020-02-29).
filed on: 26th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-21
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 21st, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-21
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-19
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-19
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-15
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 11th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-21
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 22nd, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-09-02 director's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015-09-02 secretary's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 58 Hanby Close Fenay Bridge Huddersfield HD8 0FE. Change occurred on 2015-09-02. Company's previous address: 24 Oak Tree Road Fenay Bridge Huddersfield HD8 0DD.
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 15th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 21st, February 2014
|
incorporation |
|