GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 6, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Joel House - 4th Floor 19 Garrick Street London WC2E 9AX United Kingdom to 83 Savile Park Road Halifax HX1 2XR on January 13, 2021
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 5, 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Heathcock Court Heathcock Court Strand London WC2R 0NT England to Joel House - 4th Floor 19 Garrick Street London WC2E 9AX on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Savile Park Road Halifax West Yorkshire HX1 2XR to 1 Heathcock Court Heathcock Court Strand London WC2R 0NT on December 13, 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, December 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 29, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to December 1, 2013 with full list of members
filed on: 1st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2012 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2011 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 6, 2012. Old Address: Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 1, 2009 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to March 4, 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 4, 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/12/2008 from 83 savile park road halifax west yorkshire HX1 2XR united kingdom
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from 42 stafford street derby derbyshire DE1 1JL
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 1st, December 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 22nd, September 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to June 13, 2007
filed on: 13th, June 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 11th, April 2007
| accounts
|
Free Download
(6 pages)
|
288a |
On February 17, 2007 New secretary appointed
filed on: 17th, February 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to March 29, 2006
filed on: 29th, March 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On March 28, 2006 New director appointed
filed on: 28th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 28, 2006 Director resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/05 from: tournament building smisby road ashby de la zouch leicestershire LE65 2UR
filed on: 11th, November 2005
| address
|
Free Download
(1 page)
|
288b |
On July 27, 2005 Secretary resigned
filed on: 27th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On January 13, 2005 New director appointed
filed on: 13th, January 2005
| officers
|
Free Download
(3 pages)
|
288a |
On January 13, 2005 New secretary appointed
filed on: 13th, January 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/12/04 from: milton furniture LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 8th, December 2004
| address
|
Free Download
(1 page)
|
288b |
On December 8, 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 8, 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, December 2004
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, December 2004
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, December 2004
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2004
| incorporation
|
Free Download
(19 pages)
|