CS01 |
Confirmation statement with no updates 2024-02-11
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Victoria Oil Works Savile Street Batley WF17 6JS England to 20 20 Stockwell Drive Batley West Yorkshire WF17 5PA on 2023-10-18
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-11
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-11
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-11
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-11
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2019-10-01
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-11
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Whitaker Street Batley WF17 5AQ England to Victoria Oil Works Savile Street Batley WF17 6JS on 2018-07-16
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-11
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Whitaker Street Batley West Yorkshire WF17 5AQ to 9 Whitaker Street Batley WF17 5AQ on 2017-05-26
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-22 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Whitaker Street Batley WF17 5AQ England to 9 Whitaker Street Batley WF17 5AQ on 2017-05-26
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-11
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-11 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-11 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-11 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit209 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB to 22 Whitaker Street Batley West Yorkshire WF17 5AQ on 2014-07-18
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068162080001
filed on: 4th, June 2014
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-02-11 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-04-26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-11 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-02-11 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-04-20
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-04-20
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-11 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-03-01 secretary's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
288a |
On 2009-05-13 Secretary appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lunat catering services LTDcertificate issued on 09/03/09
filed on: 6th, March 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-02-25 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-02-11 Appointment terminated director
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2009
| incorporation
|
Free Download
(9 pages)
|