GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/08
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/04/06. New Address: C/O Walter Dawson & Son ,1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE. Previous address: C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
2022/01/26 - the day director's appointment was terminated
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/26
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/01/21
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/20.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/02. New Address: C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG. Previous address: PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF England
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/20. New Address: PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF. Previous address: 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax HX4 8NF
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 24th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/04
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/04 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/04 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/05/06.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/06 - the day director's appointment was terminated
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/04 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/21.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/12/19 - the day director's appointment was terminated
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2012
| incorporation
|
|