CS01 |
Confirmation statement with updates 2024-02-02
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-09-02 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-09-01
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-01
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-16
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH England to C/O Thornton & Ross Limited, 3rd Floor, the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 2023-01-11
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-01
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 9th, May 2022
| accounts
|
Free Download
(19 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-16
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 13th, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-16
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-16
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, October 2018
| accounts
|
Free Download
(15 pages)
|
AP03 |
On 2018-04-06 - new secretary appointed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-04-06
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Thornton & Ross Ltd Linthwaite Huddersfield West Yorkshire to C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QH on 2017-11-16
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(15 pages)
|
AP03 |
On 2016-05-01 - new secretary appointed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-05-01
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-16 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-08: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Thornton & Ross Ltd Linthwaite Huddersfield West Yorkshire HD7 5QH England to C/O Thornton & Ross Ltd Linthwaite Huddersfiled West Yorkshire on 2015-12-09
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-09
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-12-04
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL England to C/O Thornton & Ross Ltd Linthwaite Huddersfield West Yorkshire HD7 5QH on 2015-12-08
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-12-04 - new secretary appointed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-04
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-04
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-04
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 1.00 GBP
capital
|
|