CS01 |
Confirmation statement with no updates 2023-11-28
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2022-11-27 to 2022-11-26
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2022-12-01 - new secretary appointed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2021-11-28 to 2021-11-27
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-11-29 to 2021-11-28
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-03
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-05-03
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-03
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-05-03
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-03
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-11-29
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2020-11-14 - new secretary appointed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-11-14: 12.00 GBP
filed on: 27th, August 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-14
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-14
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-14
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-14
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-28
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-13
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-11-13
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 2019-04-29
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-12-01: 8.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-01
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-01
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-01
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-19
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-13
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-13
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-09
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 2017-06-26
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-13 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-27: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-13 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-11-01
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2013-11-13: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|