GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 29, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 16, 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 15, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ. Change occurred on July 17, 2023. Company's previous address: 2 Clough Hall Ashes Lane Almondbury Huddersfield West Yorkshire HD4 6TF.
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 15, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2016: 3.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: September 6, 2011) of a secretary
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 15, 2010 new director was appointed.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 15, 2010) of a secretary
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 15, 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 14, 2010. Old Address: Lane End House, John Naylor Lane Luddendenfoot Halifax West Yorkshire HX2 6BX
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 22, 2009 - Annual return with full member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 26, 2008 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on May 24, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 8th, June 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(10 pages)
|