GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 20, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 21, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 12, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 12, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 74 Huddersfield Road Elland HX5 9AA. Change occurred on January 30, 2017. Company's previous address: West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 12, 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address West House King Cross Road Halifax West Yorkshire HX1 1EB. Change occurred on March 14, 2016. Company's previous address: 475 New Hey Road Salendine Nook Huddersfield HD3 3XG.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 14, 2016: 2.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to February 28, 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 8, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 6, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(24 pages)
|