GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2023
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 121 Beechwood Road Holmfield Halifax HX2 9BS England to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on Wednesday 19th August 2020
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB United Kingdom to 121 Beechwood Road Holmfield Halifax HX2 9BS on Thursday 19th March 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 2 Grantham Works Grantham Road Halifax HX3 6PL to Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 18th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 30th November 2014. Originally it was Friday 31st October 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087389340002
filed on: 30th, January 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 087389340001
filed on: 14th, November 2013
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2013
| incorporation
|
|