GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, August 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 12th, October 2017
| accounts
|
Free Download
(130 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 12th, October 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 21st, September 2017
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 4th, October 2016
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 4th, October 2016
| accounts
|
Free Download
(113 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 4th, October 2016
| other
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 20th, May 2015
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 20th, May 2015
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 20th, May 2015
| accounts
|
Free Download
(115 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(13 pages)
|
SH01 |
10001.00 GBP is the capital in company's statement on Friday 12th September 2014
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 15th, September 2014
| resolution
|
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 9th, September 2014
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 14th, August 2014
| other
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Monday 31st December 2012
filed on: 3rd, March 2014
| accounts
|
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/12
filed on: 3rd, March 2014
| other
|
Free Download
(27 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
filed on: 3rd, March 2014
| other
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 19th April 2011 from Chapelfield Barn Old Bank Ripponden Halifax West Yorkshire HX6 4AG United Kingdom
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2011.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th July 2010
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th April 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 30th April 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/07/2009 from 18 thorpe mill court rochdale road triangle halifax west yorkshire HX6 3DA england
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 16th June 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, June 2009
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, June 2009
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2009
| incorporation
|
Free Download
(30 pages)
|