GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, September 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/18. New Address: Suite 3 91 Mayflower Street Plymouth PL1 1SB. Previous address: 1 Spring Head Farm 988 New Hey Road, Outlane Huddersfield West Yorkshire HD3 3FJ England
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/18 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/18
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/08/17 - the day director's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/22
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/22
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/16
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/16
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/16
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 2nd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/22.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/08 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/11. New Address: 1 Spring Head Farm 988 New Hey Road, Outlane Huddersfield West Yorkshire HD3 3FJ. Previous address: 1988 Spring Head Farm 988 New Hey Road, Outlane Huddersfield West Yorkshire HD3 3FJ England
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/08. New Address: 1988 Spring Head Farm 988 New Hey Road, Outlane Huddersfield West Yorkshire HD3 3FJ. Previous address: 52 Hoults Lane Greetland Halifax West Yorkshire HX4 8HN
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/16 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/16 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/16 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/16 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2013/04/30. Originally it was 2013/01/31
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/17 from 35 Westgate Huddersfield West Yorkshire HD1 1PA England
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2012
| incorporation
|
Free Download
(7 pages)
|