GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 4 Melbourne Street Hebden Bridge HX7 6AS England to 4 Melbourne Street Hebden Bridge HX7 6AS on Thursday 26th January 2023
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 4 4 Melbourne Street Hebden Bridge HX7 6AS on Wednesday 25th January 2023
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 24th January 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on Monday 24th January 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Melbourne Street Hebden Bridge West Yorkshire HX7 6AS England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on Monday 24th January 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to 4 Melbourne Street Hebden Bridge West Yorkshire HX7 6AS on Monday 24th January 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2021
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd December 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on Saturday 8th August 2020
filed on: 8th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Duke Studios 3 Sheaf Street Leeds LS10 1HD England to Blackfriars House Parsonage Manchester M3 2JA on Friday 22nd May 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Duke Studios 3 Sheaf Street Leeds LS10 1HD on Tuesday 11th February 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 18th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1.18 GBP is the capital in company's statement on Thursday 24th January 2019
filed on: 24th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sunday 20th May 2018
filed on: 7th, June 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd May 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd May 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2017.
filed on: 2nd, May 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 24th February 2017
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from West Lodge North Kennels Rackham Street Rackham Pulborough RH20 2EU England to 3rd Floor 86-90 Paul Street London EC2A 4NE on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th February 2017
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Douglas Lodge Kennels Parham Park Pulborough RH20 4HR England to West Lodge North Kennels Rackham Street Rackham Pulborough RH20 2EU on Friday 3rd February 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Douglas Lodge Kennels Parham Park Pulborough RH20 4HR on Thursday 12th January 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2017
| incorporation
|
Free Download
(10 pages)
|