GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019-09-19 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 274 Queens Road Halifax HX1 4NJ England to 85a Leeds Road Nelson BB9 9TG on 2019-09-19
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-25 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 272 Queens Road Halifax HX1 4NJ England to 274 Queens Road Halifax HX1 4NJ on 2019-07-27
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-10
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-06-01
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-01
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Drake Street Rochdale OL16 1PN England to 272 Queens Road Halifax HX1 4NJ on 2019-06-07
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-13
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-26
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-11-30 to 2018-10-31
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-26
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-08-02
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Robinson Street Blackburn BB1 5PE United Kingdom to 110 Drake Street Rochdale OL16 1PN on 2017-08-02
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-30
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ England to 6 Robinson Street Blackburn BB1 5PE on 2017-05-30
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-30
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-11-22
filed on: 22nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-22
filed on: 22nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 James Road Kidderminster DY102TR England to 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ on 2015-11-22
filed on: 22nd, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(24 pages)
|