GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 18 Commercial Street Batley WF17 5HH. Change occurred on September 9, 2022. Company's previous address: C/O G Broadhead Suite 43 Batley Business Park Technology Drive Batley WF17 6ER England.
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O G Broadhead Suite 43 Batley Business Park Technology Drive Batley WF17 6ER. Change occurred on April 10, 2019. Company's previous address: 43 Commercial Street Batley West Yorkshire WF17 5EP.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 43 Commercial Street Batley West Yorkshire WF17 5EP. Change occurred on May 29, 2015. Company's previous address: 7 st. Georges Square Huddersfield West Yorkshire HD1 1LA.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 6, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2012 to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(23 pages)
|