GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to September 30, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
Registers new location: 159 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On March 3, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 159 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to 159 Ravenstone Drive Greetland Halifax HX4 8DY at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 14, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(23 pages)
|