GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 145149 Cardigan Road Cardigan Road Leeds LS6 1LJ. Change occurred on May 2, 2023. Company's previous address: Myrtle Gund Ltd 248 Lockwood Road Huddersfield HD1 3TG England.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 20, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 20, 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Myrtle Gund Ltd 248 Lockwood Road Huddersfield HD1 3TG. Change occurred on November 16, 2020. Company's previous address: 113 London Road St. Albans AL1 1LR England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 26, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 25, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 25, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 17, 2019
filed on: 17th, July 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 113 London Road St. Albans AL1 1LR. Change occurred on July 17, 2019. Company's previous address: Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR United Kingdom.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 16, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 6, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Heritage Exchange Wellington Mills 70 Plover Road Huddersfield HD3 3HR. Change occurred on July 30, 2018. Company's previous address: 2 Pellon Place Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GT United Kingdom.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 6, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2018
| incorporation
|
Free Download
(34 pages)
|