GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-01-31
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2022-04-30 (was 2022-10-31).
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-31
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-01-31
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-01-31
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-20 to 2019-04-30
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT. Change occurred on 2019-10-18. Company's previous address: Stoneygate 2 Greenfield Road Holmfirth HD9 2JT England.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Stoneygate Greenfield Road Holmfirth HD9 2JT. Change occurred on 2019-10-17. Company's previous address: C/O Indigo Diversity Ltd 28 Nabb View, Underbank Old Road Holmfirth HD9 1EQ.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Stoneygate 2 Greenfield Road Holmfirth HD9 2JT. Change occurred on 2019-10-17. Company's previous address: Stoneygate Greenfield Road Holmfirth HD9 2JT England.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-20
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-20
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-20
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-20
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-05-20
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-20
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-18
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-09
filed on: 9th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lisa Feasby 24 Principal Rise Dringhouses York North Yorkshire YO24 1UF England on 2012-05-14
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2012-05-20
filed on: 13th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|