GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Fairway Drive Burnham-on-Crouch Essex CM0 8PN to 15 Highwood Gardens Elland HX5 0DT on Saturday 17th November 2018
filed on: 17th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 11th July 2014 from 16 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed bathoom boss LTDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed easy up uk LTDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 15th January 2014
change of name
|
|
AD01 |
Change of registered office on Thursday 16th January 2014 from Hamnett House Gibbet Street Halifax West Yorkshire HX2 0AX United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th July 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th October 2013
capital
|
|
CERTNM |
Company name changed aphex projects LTDcertificate issued on 31/05/13
filed on: 31st, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 21st May 2013
change of name
|
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from 16 Ingwood Parade Greetland Halifax West Yorkshire HX4 8DE United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aphex clothing LTDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|