CS01 |
Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, July 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 25 Marsh Lane Southowram Halifax Wset Yorks HX3 9NR England on Thu, 12th Oct 2017 to 25 Marsh Lane Southowram Halifax West Yorkshire HX3 9NR
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 31st Dec 2015 secretary's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Stannary Stainland Halifax West Yorkshire HX4 9EJ on Tue, 23rd Feb 2016 to 25 Marsh Lane Southowram Halifax Wset Yorks HX3 9NR
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 31st Dec 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Dec 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 8th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Jan 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
On Thu, 8th Apr 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thu, 8th Apr 2010, company appointed a new person to the position of a secretary
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2010: 2.00 GBP
filed on: 8th, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 8th Apr 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 8th Apr 2010. Old Address: 23 Temple Close Leeds LS15 0JX United Kingdom
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jan 2010
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(22 pages)
|